Search icon

KIDS' DISCOVERY CENTER, INC.

Company Details

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

Registered Agent

Name Role
DAVID LEE ALDRIDGE Registered Agent

President

Name Role
Kristy Lynn Aldridge President

Secretary

Name Role
David Lee Aldridge Secretary

Treasurer

Name Role
Anthony Murrel Cecil Treasurer

Vice President

Name Role
Sheila Kaye Cecil Vice President

Director

Name Role
Kristy Lynn Aldridge Director
David Lee Aldridge Director
Sheila Kay Cecil Director
Anthony Murrel Cecil Director
Autumn Marie Cecil Director

Incorporator

Name Role
KRISTY LYNN ALDRIDGE Incorporator

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
121804.50
Total Face Value Of Loan:
121804.50

Paycheck Protection Program

Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
121804.5
Current Approval Amount:
121804.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
122268.03

Sources: Kentucky Secretary of State