OWENSBORO CHILD CARE, LLC

Name: | OWENSBORO CHILD CARE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Oct 2023 (2 years ago) |
Organization Date: | 27 Oct 2023 (2 years ago) |
Last Annual Report: | 26 Mar 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 1317726 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42303 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | 300 W BYERS AVE, OWENSBORO, KY 42303 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DARLA JONES | Registered Agent |
Name | Role |
---|---|
Jack Jones Jr | Member |
Darla Jones | Member |
Name | Role |
---|---|
JOSHUA C TYLER | Organizer |
REBECCA N RATLIFF | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-03-26 |
Registered Agent name/address change | 2025-03-26 |
Principal Office Address Change | 2025-03-26 |
Annual Report | 2024-08-09 |
Articles of Organization | 2023-10-27 |
This company hasn't received any reviews.
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 | 377.89 |
Executive | 2025-01-22 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 1227.91 |
Executive | 2024-12-10 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 2753.09 |
Executive | 2024-11-12 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 3260.37 |
Executive | 2024-09-11 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 2750.16 |
Sources: Kentucky Secretary of State