Search icon

KIDZ KONNECTION, INC.

Company Details

Name: KIDZ KONNECTION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 May 2000 (25 years ago)
Organization Date: 03 May 2000 (25 years ago)
Last Annual Report: 11 Feb 2025 (2 months ago)
Organization Number: 0493919
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 1020 INDUSTRY RD., SUITE 26, LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Authorized Shares: 100

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KIDZ KONNECTION, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2022 611370995 2023-07-09 KIDZ KONNECTION, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 624410
Sponsor’s telephone number 8592545439
Plan sponsor’s address 1020 INDUSTRY RD, SUITE 26, LEXINGTON, KY, 40505

Signature of

Role Plan administrator
Date 2023-07-09
Name of individual signing MARGRA FERRIER
Valid signature Filed with authorized/valid electronic signature
KIDZ KONNECTION, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2021 611370995 2022-06-06 KIDZ KONNECTION, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 624410
Sponsor’s telephone number 8592545439
Plan sponsor’s address 1020 INDUSTRY RD, SUITE 26, LEXINGTON, KY, 40505

Signature of

Role Plan administrator
Date 2022-06-06
Name of individual signing MARGRA FERRIER
Valid signature Filed with authorized/valid electronic signature
KIDZ KONNECTION, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2020 611370995 2021-06-21 KIDZ KONNECTION, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 624410
Sponsor’s telephone number 8592545439
Plan sponsor’s address 1020 INDUSTRY RD, SUITE 26, LEXINGTON, KY, 40505

Signature of

Role Plan administrator
Date 2021-06-21
Name of individual signing MARGRA FERRIER
Valid signature Filed with authorized/valid electronic signature
KIDZ KONNECTION INC 401(K) PROFIT SHARING PLAN & TRUST 2019 611370995 2020-04-24 KIDZ KONNECTION INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 624410
Sponsor’s telephone number 8592545439
Plan sponsor’s address 1020 INDUSTRY RD SUITE 26, LEXINGTON, KY, 40505

Signature of

Role Plan administrator
Date 2020-04-24
Name of individual signing MARGRA FERRIER
Valid signature Filed with authorized/valid electronic signature
KIDZ KONNECTION INC 401 K PROFIT SHARING PLAN TRUST 2018 611370995 2019-03-15 KIDZ KONNECTION INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 624410
Sponsor’s telephone number 8592545439
Plan sponsor’s address 1020 INDUSTRY RD SUITE 26, LEXINGTON, KY, 40505

Signature of

Role Plan administrator
Date 2019-03-15
Name of individual signing MARGRA FERRIER
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Margra Smith Ferrier President

Director

Name Role
Margra Smith Ferrier Director

Incorporator

Name Role
MARGRA SMITH Incorporator

Registered Agent

Name Role
MARGRA FERRIER Registered Agent

Filings

Name File Date
Annual Report 2025-02-11
Annual Report 2024-02-29
Annual Report 2023-04-26
Annual Report 2022-05-18
Annual Report 2021-04-28
Annual Report 2020-06-03
Annual Report 2019-07-12
Annual Report 2018-08-14
Registered Agent name/address change 2018-05-10
Annual Report 2017-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7901757703 2020-05-01 0457 PPP 1020 Industry Rd. Suite 26, Lexington, KY, 40505
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53445
Loan Approval Amount (current) 53445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40505-1400
Project Congressional District KY-06
Number of Employees 14
NAICS code 624410
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 54120.02
Forgiveness Paid Date 2021-08-19
9745738308 2021-01-31 0457 PPS 1020 Industry Rd Ste 26, Lexington, KY, 40505-3829
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40505-3829
Project Congressional District KY-06
Number of Employees 10
NAICS code 624110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 50360.69
Forgiveness Paid Date 2021-10-26

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 6656.88
Executive 2025-01-22 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 6721.83
Executive 2024-12-10 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 5543.1
Executive 2024-11-12 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 8596.87
Executive 2024-10-21 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 6366.4
Executive 2024-09-17 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 6693.63
Executive 2023-09-13 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 6469.32
Executive 2023-08-15 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 6191.93
Executive 2023-07-24 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 7095.98
Executive 2023-07-05 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 6041.12

Sources: Kentucky Secretary of State