Name: | KIDS' DISCOVERY CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Jan 2006 (19 years ago) |
Organization Date: | 20 Jan 2006 (19 years ago) |
Last Annual Report: | 30 May 2024 (a year ago) |
Organization Number: | 0630255 |
Industry: | Educational Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40391 |
City: | Winchester, Ford |
Primary County: | Clark County |
Principal Office: | 9 SOUTH BLOOMFIELD ROAD, WINCHESTER, KY 40391 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DAVID LEE ALDRIDGE | Registered Agent |
Name | Role |
---|---|
Kristy Lynn Aldridge | President |
Name | Role |
---|---|
David Lee Aldridge | Secretary |
Name | Role |
---|---|
Anthony Murrel Cecil | Treasurer |
Name | Role |
---|---|
Sheila Kaye Cecil | Vice President |
Name | Role |
---|---|
Kristy Lynn Aldridge | Director |
David Lee Aldridge | Director |
Sheila Kay Cecil | Director |
Anthony Murrel Cecil | Director |
Autumn Marie Cecil | Director |
Name | Role |
---|---|
KRISTY LYNN ALDRIDGE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-30 |
Annual Report | 2023-04-26 |
Annual Report | 2022-06-28 |
Annual Report | 2021-05-20 |
Annual Report | 2020-06-17 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-29 |
Annual Report | 2017-06-20 |
Annual Report | 2016-06-03 |
Annual Report | 2015-05-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5655708907 | 2021-04-30 | 0457 | PPP | 9 S Bloomfield Rd, Winchester, KY, 40391-1730 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State