Search icon

KINDER HAVEN, INC.

Company Details

Name: KINDER HAVEN, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jul 1999 (26 years ago)
Organization Date: 29 Jul 1999 (26 years ago)
Last Annual Report: 20 Aug 2024 (10 months ago)
Organization Number: 0477955
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 3767 ROSEVILLE RD, GLASGOW, KY 42141
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MICHAEL TODD Registered Agent

Secretary

Name Role
Angela R Todd Secretary

Vice President

Name Role
Angela R Todd Vice President

Director

Name Role
Angela R Todd Director
Michael Todd Director
Jeffery McIntosh Director
William PHILBECK Director
MONISA PHILBECK Director

Incorporator

Name Role
MICHAEL TODD Incorporator

President

Name Role
Michael Todd President

Filings

Name File Date
Annual Report 2024-08-20
Dissolution 2024-08-20
Annual Report 2023-06-02
Annual Report 2022-06-27
Annual Report 2021-02-10

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
103427.72
Total Face Value Of Loan:
103427.72

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103427.72
Current Approval Amount:
103427.72
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
104194.81

Sources: Kentucky Secretary of State