Search icon

Children's House Montessori Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: Children's House Montessori Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Sep 2011 (14 years ago)
Organization Date: 19 Sep 2011 (14 years ago)
Last Annual Report: 23 May 2024 (a year ago)
Organization Number: 0800521
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 41701
City: Hazard, Browns Fork, Typo, Walkertown
Primary County: Perry County
Principal Office: 556 RIDGEVIEW WAY, HAZARD, KY 41701
Place of Formation: KENTUCKY
Authorized Shares: 1

Secretary

Name Role
Megan Leanne Coots Secretary

President

Name Role
Amy Renee Terry President

Incorporator

Name Role
amy renee combs Incorporator

Registered Agent

Name Role
AMY RENEE TERRY Registered Agent

Director

Name Role
Amy Terry Director
Megan Coots Director

Filings

Name File Date
Annual Report 2024-05-23
Annual Report Amendment 2023-12-11
Annual Report 2023-03-21
Registered Agent name/address change 2023-03-21
Annual Report 2022-03-06

USAspending Awards / Financial Assistance

Date:
2020-05-08
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:
69000.00
Total Face Value Of Loan:
69000.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$61,197
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,197
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$61,599.39
Servicing Lender:
1st Trust Bank, Inc.
Use of Proceeds:
Payroll: $45,897
Utilities: $15,300

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State