Search icon

The Ark ChildCare Center Corporation

Company Details

Name: The Ark ChildCare Center Corporation
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jan 2017 (8 years ago)
Organization Date: 26 Jan 2017 (8 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0974526
Industry: Educational Services
Number of Employees: Medium (20-99)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 67 PARKER’S MILL RD, SOMERSET, KY 42501
Place of Formation: KENTUCKY
Authorized Shares: 1

Treasurer

Name Role
Joshua Tanner Gadberry Treasurer

Vice President

Name Role
Jessica Jane Gadberry Vice President
Cindy L Whitescarver Vice President

Director

Name Role
Cindy L Whitescarver Director

Registered Agent

Name Role
cindy l whitescarver Registered Agent
JOSHUA GADBERRY Registered Agent

Incorporator

Name Role
cindy l whitescarver Incorporator

President

Name Role
Mitch D Whitescarver President

Secretary

Name Role
Paige Todd Secretary

Assumed Names

Name Status Expiration Date
ARK DAYCARE Active 2028-01-30

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-24
Registered Agent name/address change 2023-08-09
Principal Office Address Change 2023-08-09
Registered Agent name/address change 2023-03-21
Annual Report 2023-03-21
Certificate of Assumed Name 2023-01-30
Annual Report 2022-03-07
Annual Report 2021-07-02
Principal Office Address Change 2021-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7605808500 2021-03-06 0457 PPS 203 Robin Dr, Somerset, KY, 42503-1545
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67400
Loan Approval Amount (current) 67400
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 Somerset, PULASKI, KY, 42503-1545
Project Congressional District KY-05
Number of Employees 16
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68075.85
Forgiveness Paid Date 2022-03-10

Sources: Kentucky Secretary of State