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 (4 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

USAspending Awards / Financial Assistance

Date:
2021-03-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
67400.00
Total Face Value Of Loan:
67400.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67400
Current Approval Amount:
67400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68075.85

Sources: Kentucky Secretary of State