Search icon

FRESH ANOINTING CHILD DEVELOPMENT CENTER INC

Company claim

Is this your business?

Get access!

Company Details

Name: FRESH ANOINTING CHILD DEVELOPMENT CENTER INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Sep 2008 (17 years ago)
Organization Date: 15 Sep 2008 (17 years ago)
Last Annual Report: 16 Mar 2024 (a year ago)
Organization Number: 0713517
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40215
City: Louisville
Primary County: Jefferson County
Principal Office: 1563 CLARA AVENUE, LOUISVILLE, KY 40215
Place of Formation: KENTUCKY

Secretary

Name Role
Joyce Stover Secretary

Vice President

Name Role
Tiesha Calbert Vice President

Director

Name Role
Joyce Stover Director
Tiesha Calbert Director
DWAN HAMBLIN Director
JOHN JONES Director
FLORENCE JONES Director
DERRICK PUGH SR Director
WILLIAM WEAVER Director
JOYCE STOVER Director
John Clarence Jones Director

Registered Agent

Name Role
JOHN C JONES JR. Registered Agent

Incorporator

Name Role
JOHN JONES Incorporator
FLORENCE JONES Incorporator
DERRICK PUGH SR Incorporator

Treasurer

Name Role
Derrick Lamont Pugh Sr. Treasurer

President

Name Role
John Clarence Jones Jr. President

Filings

Name File Date
Annual Report 2024-03-16
Annual Report 2023-03-24
Annual Report 2023-03-24
Annual Report 2023-03-24
Reinstatement Certificate of Existence 2022-10-31

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
52000.00
Total Face Value Of Loan:
52000.00
Date:
2020-04-28
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:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25378.77
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25277.4

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State