Search icon

KIDZ ACADEMY, INC.

Company Details

Name: KIDZ ACADEMY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 May 2000 (25 years ago)
Organization Date: 09 May 2000 (25 years ago)
Last Annual Report: 10 Jun 2024 (10 months ago)
Organization Number: 0494238
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 1027 PYLE LANE, HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
RAMZI HAROUN Incorporator
MAGDALENA HAROUN Incorporator

Registered Agent

Name Role
MAGDALENA HAROUN Registered Agent

President

Name Role
Ramzi Haroun President

Vice President

Name Role
Magdalena Haroun Vice President

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-05-01
Annual Report 2022-03-21
Annual Report 2021-03-22
Annual Report 2020-04-15
Annual Report 2019-04-24
Annual Report 2018-03-19
Annual Report 2017-03-20
Annual Report 2016-05-03
Annual Report 2015-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1943878407 2021-02-02 0457 PPP 1027 Pyle Ln, Hopkinsville, KY, 42240-5134
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57710
Loan Approval Amount (current) 57710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120955
Servicing Lender Name Planters Bank, Inc.
Servicing Lender Address 1312 S Main St, HOPKINSVILLE, KY, 42240-2016
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hopkinsville, CHRISTIAN, KY, 42240-5134
Project Congressional District KY-01
Number of Employees 19
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 120955
Originating Lender Name Planters Bank, Inc.
Originating Lender Address HOPKINSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58027.41
Forgiveness Paid Date 2021-08-31

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-22 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 5041.11
Executive 2024-12-17 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 5336.8
Executive 2024-11-20 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 7053.39
Executive 2024-10-21 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 5125.03
Executive 2024-09-24 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 6503.07
Executive 2024-07-10 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 6727.99
Executive 2023-09-19 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 5186.62
Executive 2023-08-22 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 5045.64
Executive 2023-07-05 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 6208.08

Sources: Kentucky Secretary of State