Search icon

FRESH ANOINTING CHILD DEVELOPMENT CENTER INC

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
Reinstatement 2022-10-31
Reinstatement Approval Letter Revenue 2022-10-31
Administrative Dissolution 2022-10-04
Annual Report 2021-06-09
Annual Report 2020-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7455058308 2021-01-28 0457 PPS 1563 Clara Ave, Louisville, KY, 40215-1918
Loan Status Date 2022-09-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40215-1918
Project Congressional District KY-03
Number of Employees 5
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25378.77
Forgiveness Paid Date 2022-08-18
7488047207 2020-04-28 0457 PPP 1563 CLARA AVE, LOUISVILLE, KY, 40215-1918
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40215-1918
Project Congressional District KY-03
Number of Employees 5
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25277.4
Forgiveness Paid Date 2021-06-10

Sources: Kentucky Secretary of State