Search icon

COSTELLO SERVICE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: COSTELLO SERVICE CORP.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Dec 2002 (22 years ago)
Organization Date: 19 Dec 2002 (22 years ago)
Last Annual Report: 27 Mar 2024 (a year ago)
Organization Number: 0550401
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 1310 FAIRWAY CIRCLE, MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
SUE COSTELLO Registered Agent

President

Name Role
Susan E Costello President

Secretary

Name Role
Wendy E Walker Secretary

Director

Name Role
Jennifer S McNutt Director
John D Costello Director

Incorporator

Name Role
SUE COSTELLO Incorporator

Filings

Name File Date
Annual Report 2024-03-27
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-20
Annual Report 2020-02-13

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
13324.00
Total Face Value Of Loan:
13324.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13324
Current Approval Amount:
13324
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13405.47

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State