Search icon

Tree Top Toddlers Childcare Center, Inc.

Company Details

Name: Tree Top Toddlers Childcare Center, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jan 2014 (11 years ago)
Organization Date: 17 Jan 2014 (11 years ago)
Last Annual Report: 21 Feb 2025 (2 months ago)
Organization Number: 0876748
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 42553
City: Science Hill
Primary County: Pulaski County
Principal Office: 300 West Highway 635, Science Hill, KY 42553
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Cary Dale Keith President

Director

Name Role
Laura Jean Keith Director

Incorporator

Name Role
Cary Keith Incorporator

Registered Agent

Name Role
Cary Keith Registered Agent

Filings

Name File Date
Annual Report 2025-02-21
Annual Report 2024-04-01
Annual Report 2023-03-17
Annual Report 2022-05-17
Annual Report 2021-03-02
Annual Report 2020-03-20
Annual Report 2019-08-19
Annual Report 2018-08-21
Annual Report 2017-04-27
Annual Report 2016-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1358067904 2020-06-10 0457 PPP 300 W. HIGHWAY 635, SCIENCE HILL, KY, 42553-9334
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38400
Loan Approval Amount (current) 38400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCIENCE HILL, PULASKI, KY, 42553-9334
Project Congressional District KY-05
Number of Employees 13
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 38751.39
Forgiveness Paid Date 2021-05-12
2486288307 2021-01-20 0457 PPS 300 W Highway 635, Science Hill, KY, 42553-9334
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38400
Loan Approval Amount (current) 38400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Science Hill, PULASKI, KY, 42553-9334
Project Congressional District KY-05
Number of Employees 12
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 38640.92
Forgiveness Paid Date 2021-09-09

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 3238.33
Executive 2025-01-15 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 2891.17
Executive 2024-12-10 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 3154.74
Executive 2024-10-15 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 2870.05
Executive 2024-09-17 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 3692.36
Executive 2024-08-14 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 3572.14
Executive 2023-09-19 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 3279.33
Executive 2023-08-15 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 3234.58
Executive 2023-07-24 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 3123.38

Sources: Kentucky Secretary of State