Search icon

CHILDRENS PLAY PALACE, INC.

Company Details

Name: CHILDRENS PLAY PALACE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 May 2009 (16 years ago)
Organization Date: 08 May 2009 (16 years ago)
Last Annual Report: 23 Jan 2025 (3 months ago)
Organization Number: 0729573
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40906
City: Barbourville, Bailey Switch, Baughman, Crane Nest, Gau...
Primary County: Knox County
Principal Office: PO BOX 501, BARBOURVILLE, KY 40906
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ANGELA GARRISON Registered Agent

President

Name Role
Angela L Shelton President

Director

Name Role
Angela L Shelton Director

Incorporator

Name Role
ANGELA GARRISON Incorporator

Filings

Name File Date
Annual Report Amendment 2025-01-23
Annual Report 2025-01-23
Annual Report 2024-04-16
Annual Report 2023-02-09
Annual Report 2022-02-22
Annual Report 2021-01-06
Annual Report 2020-01-22
Annual Report 2019-01-18
Annual Report 2018-02-26
Annual Report 2017-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3009587309 2020-04-29 0457 PPP 138 MANCHESTER ST, HEIDRICK, KY, 40949-5921
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3900
Loan Approval Amount (current) 3900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67045
Servicing Lender Name Commercial Bank
Servicing Lender Address 6710 Cumberland Gap Pkwy, HARROGATE, TN, 37752-8013
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HEIDRICK, KNOX, KY, 40949-5921
Project Congressional District KY-05
Number of Employees 2
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 67045
Originating Lender Name Commercial Bank
Originating Lender Address HARROGATE, TN
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3939.22
Forgiveness Paid Date 2021-04-29

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-19 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 3058.76
Executive 2025-01-22 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 2229.35
Executive 2024-12-17 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 2257.59
Executive 2024-11-20 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 3753.46
Executive 2024-10-15 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 2890.73
Executive 2024-09-17 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 2936.41
Executive 2024-07-10 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 2613.43
Executive 2023-09-13 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 3304.81
Executive 2023-08-22 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 2700.82
Executive 2023-07-24 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 2903.88

Sources: Kentucky Secretary of State