Search icon

KALEIDOSCOPE, INC.

Company Details

Name: KALEIDOSCOPE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Mar 1998 (27 years ago)
Organization Date: 16 Mar 1998 (27 years ago)
Last Annual Report: 12 Jun 2024 (10 months ago)
Organization Number: 0453652
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 10330 BUNSEN WAY, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KALEIDOSCOPE, INC. 401(K) PROFIT SHARING PLAN 2023 611322900 2024-10-09 KALEIDOSCOPE INC 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 624410
Sponsor’s telephone number 5024951662
Plan sponsor’s address 10330 BUNSEN WAY, LOUISVILLE, KY, 40299
KALEIDOSCOPE, INC. 401(K) PROFIT SHARING PLAN 2022 611322900 2023-10-13 KALEIDOSCOPE INC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 624410
Sponsor’s telephone number 5024951662
Plan sponsor’s address 10330 BUNSEN WAY, LOUISVILLE, KY, 40299
KALEIDOSCOPE, INC. 401(K) PROFIT SHARING PLAN 2021 611322900 2022-06-13 KALEIDOSCOPE, INC 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 624410
Sponsor’s telephone number 5025482297
Plan sponsor’s address 10330 BUNSEN WAY, LOUISVILLE, KY, 40299
KALEIDOSCOPE, INC. 401(K) PROFIT SHARING PLAN 2020 611322900 2021-04-07 KALEIDOSCOPE, INC 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 624410
Sponsor’s telephone number 5024951662
Plan sponsor’s address 10330 BUNSEN WAY, LOUISVILLE, KY, 40299
KALEIDOSCOPE, INC. 401(K) PROFIT SHARING PLAN 2019 611322900 2020-07-22 KALEIDOSCOPE, INC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 624410
Sponsor’s telephone number 5024951662
Plan sponsor’s address 10330 BUNSEN WAY, LOUISVILLE, KY, 40299
KALEIDOSCOPE, INC. 401(K) PROFIT SHARING PLAN 2018 611322900 2019-07-29 KALEIDOSCOPE, INC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 624410
Sponsor’s telephone number 5024951662
Plan sponsor’s address 10330 BUNSEN WAY, LOUISVILLE, KY, 40299
KALEIDOSCOPE, INC. 401(K) PROFIT SHARING PLAN 2017 611322900 2018-07-24 KALEIDOSCOPE, INC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 624410
Sponsor’s telephone number 5024951662
Plan sponsor’s address 10330 BUNSEN WAY, LOUISVILLE, KY, 40299
KALEIDOSCOPE, INC. 401(K) PROFIT SHARING PLAN 2016 611322900 2017-10-09 KALEIDOSCOPE, INC 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 624410
Sponsor’s telephone number 5024951662
Plan sponsor’s address 10330 BUNSEN WAY, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2017-10-09
Name of individual signing ELIZABETH SNEED
Valid signature Filed with authorized/valid electronic signature
KALEIDOSCOPE, INC. 401(K) PROFIT SHARING PLAN 2015 611322900 2016-02-25 KALEIDOSCOPE, INC 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 624410
Sponsor’s telephone number 5024951662
Plan sponsor’s address 10330 BUNSEN WAY, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2016-02-25
Name of individual signing ELIZABETH SNEED
Valid signature Filed with authorized/valid electronic signature
KALEIDOSCOPE, INC. 401(K) AND PROFIT SHARING PLAN 2014 611322900 2015-07-22 KALEIDOSCOPE, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 624410
Sponsor’s telephone number 5024951662
Plan sponsor’s address 10330 BUNSEN WAY, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2015-07-22
Name of individual signing ELIZABETH A. SNEED
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-22
Name of individual signing ELIZABETH A. SNEED
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/07/02/20140702121901P040007156927001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 624410
Sponsor’s telephone number 5024951662
Plan sponsor’s address 10330 BUNSEN WAY, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2014-07-02
Name of individual signing ELIZABETH A. SNEED
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-02
Name of individual signing ELIZABETH A. SNEED
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/06/19/20130619145136P030260962291001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 624410
Sponsor’s telephone number 5024951662
Plan sponsor’s address 10330 BUNSEN WAY, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2013-06-19
Name of individual signing ELIZABETH A. SNEED
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-06-19
Name of individual signing ELIZABETH A. SNEED
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/07/06/20120706142148P040164715360001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 624410
Sponsor’s telephone number 5024951662
Plan sponsor’s address 10330 BUNSEN WAY, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 611322900
Plan administrator’s name KALEIDOSCOPE, INC.
Plan administrator’s address 10330 BUNSEN WAY, LOUISVILLE, KY, 40299
Administrator’s telephone number 5024951662

Signature of

Role Plan administrator
Date 2012-07-06
Name of individual signing ELIZABETH A. SNEED
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/07/08/20110708113525P030028017495001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 624410
Sponsor’s telephone number 5024951662
Plan sponsor’s address 10330 BENSEN WAY, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 611322900
Plan administrator’s name KALEIDOSCOPE, INC.
Plan administrator’s address 10330 BENSEN WAY, LOUISVILLE, KY, 40299
Administrator’s telephone number 5024951662

Signature of

Role Plan administrator
Date 2011-07-08
Name of individual signing ELIZABETH A. SNEED
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/06/11/20100611110436P030011678341001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 624410
Sponsor’s telephone number 5024951662
Plan sponsor’s address 10330 BENSEN WAY, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 611322900
Plan administrator’s name KALEIDOSCOPE, INC.
Plan administrator’s address 10330 BENSEN WAY, LOUISVILLE, KY, 40299
Administrator’s telephone number 5024951662

Signature of

Role Plan administrator
Date 2010-06-11
Name of individual signing LIZ SNEED
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Tracy Ruth President

Registered Agent

Name Role
TRACY RUTH Registered Agent

Incorporator

Name Role
ELIZABETH A SNEED Incorporator

Assumed Names

Name Status Expiration Date
YOUNGER ADULT DAY CARE CENTER #2 Inactive 2023-10-04

Filings

Name File Date
Annual Report 2024-06-12
Annual Report 2023-06-23
Annual Report 2022-06-01
Annual Report 2021-06-30
Annual Report 2020-07-04
Registered Agent name/address change 2019-04-04
Annual Report 2019-04-04
Certificate of Assumed Name 2018-10-04
Annual Report 2018-04-12
Registered Agent name/address change 2017-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5095327001 2020-04-05 0457 PPP 10330 BUNSEN WAY, LOUISVILLE, KY, 40299-2508
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 578000
Loan Approval Amount (current) 578000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40299-2508
Project Congressional District KY-03
Number of Employees 97
NAICS code 624120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 582238.67
Forgiveness Paid Date 2020-12-31
6434968306 2021-01-27 0457 PPS 10330 Bunsen Way, Louisville, KY, 40299-2508
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 573100
Loan Approval Amount (current) 573100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40299-2508
Project Congressional District KY-03
Number of Employees 90
NAICS code 624190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 577541.52
Forgiveness Paid Date 2021-11-05

Government Spending

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 10202.06
Executive 2025-01-15 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 9922.66
Executive 2024-12-17 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 10680.34
Executive 2024-11-20 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 12287.22
Executive 2024-10-15 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 11587.95
Executive 2024-07-10 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 20642
Executive 2023-09-19 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 6444.81
Executive 2023-07-24 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 5840.53
Executive 2023-07-05 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 5990.83

Sources: Kentucky Secretary of State