Search icon

MOMMA HENS DAYCARE, INC.

Company Details

Name: MOMMA HENS DAYCARE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Dec 2018 (6 years ago)
Organization Date: 06 Dec 2018 (6 years ago)
Last Annual Report: 04 Mar 2025 (3 months ago)
Organization Number: 1041010
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 213 HOMESTEAD LANE, MONTICELLO, KY 42633
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
Jessica Marie Norfleet Director

President

Name Role
Jessica Marie Norfleet President

Registered Agent

Name Role
ROBERT EDWARD NORFLEET Registered Agent

Secretary

Name Role
Robert Edward Norfleet Secretary

Treasurer

Name Role
Jessica Marie Norfleet Treasurer

Vice President

Name Role
Robert Edward Norfleet Vice President

Incorporator

Name Role
ROBERT EDWARD NORFLEET Incorporator

Filings

Name File Date
Annual Report 2025-03-04
Annual Report 2024-01-24
Annual Report 2023-03-28
Annual Report 2022-03-08
Annual Report 2021-01-25

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
9415.25
Total Face Value Of Loan:
9415.25
Date:
2020-05-25
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:
18000.00
Total Face Value Of Loan:
18000.00

Sources: Kentucky Secretary of State