Search icon

SOUTHLAND KIDS KARE, INC.

Company Details

Name: SOUTHLAND KIDS KARE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Sep 1994 (31 years ago)
Organization Date: 30 Sep 1994 (31 years ago)
Last Annual Report: 27 Feb 2025 (2 months ago)
Organization Number: 0336562
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 1534 Winners Circle, LEXINGTON, KY 40513
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JAMES N. COSTELLO Registered Agent

Secretary

Name Role
Christina Franklin Secretary

Treasurer

Name Role
Amy Staed Treasurer

President

Name Role
James N Costello President

Vice President

Name Role
Mary K Costello Vice President

Incorporator

Name Role
LISA A. JOURDAN Incorporator

Filings

Name File Date
Annual Report 2025-02-27
Annual Report 2024-05-28
Registered Agent name/address change 2023-05-01
Principal Office Address Change 2023-05-01
Annual Report 2023-05-01
Annual Report 2022-03-20
Annual Report 2021-04-29
Annual Report 2020-04-08
Annual Report 2019-06-24
Annual Report 2018-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6784037008 2020-04-07 0457 PPP 2094 HARRODSBURG RD, LEXINGTON, KY, 40503-1703
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34800
Loan Approval Amount (current) 34800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-1703
Project Congressional District KY-06
Number of Employees 13
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35227.27
Forgiveness Paid Date 2021-07-06
3883548409 2021-02-05 0457 PPS 2094 Harrodsburg Rd, Lexington, KY, 40503-1703
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34800
Loan Approval Amount (current) 34800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40503-1703
Project Congressional District KY-06
Number of Employees 8
NAICS code 624410
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35011.7
Forgiveness Paid Date 2021-09-20

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-08 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 1710.08
Executive 2024-12-03 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 1949.41
Executive 2024-11-04 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 2188.6
Executive 2024-09-11 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 2591.66
Executive 2024-08-06 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 3991.86
Executive 2023-09-06 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 3515.71
Executive 2023-08-14 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 4115.63

Sources: Kentucky Secretary of State