Search icon

COSTELLOW MANAGEMENT INC

Company claim

Is this your business?

Get access!

Company Details

Name: COSTELLOW MANAGEMENT INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jun 2005 (20 years ago)
Organization Date: 22 Jun 2005 (20 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Organization Number: 0615876
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 42103
City: Bowling Green
Primary County: Warren County
Principal Office: 1677 GOSHEN CHURCH SOUTH RD, BOWLING GREEN, KY 42103
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
Wayburn Allen Costellow Director

Incorporator

Name Role
W ALLEN COSTELLOW Incorporator

President

Name Role
Wayburn Allen Costellow President

Registered Agent

Name Role
W ALLEN COSTELLOW Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 614755 Agent - Casualty Inactive 2006-09-22 - 2009-03-28 - -
Department of Insurance DOI ID 614755 Agent - Property Inactive 2006-09-22 - 2009-03-28 - -
Department of Insurance DOI ID 614755 Agent - Life Active 2005-09-14 - - 2027-03-31 -
Department of Insurance DOI ID 614755 Agent - Health Active 2005-09-14 - - 2027-03-31 -

Former Company Names

Name Action
COSTELLOW & ASSOCIATES, INC. Old Name
WEALTH CONCEPTS ADVISORY GROUP, INC. Old Name
PLANNINGRX ADVISORS INC Old Name
LEGACY RETIREMENT SOLUTIONS, INC. Old Name
LIFETIME SOLUTIONS, INC. Old Name
LEGACY PLANS, INC Old Name
LIFETIME MARKETING GROUP, INC. Old Name
LEGACY PLANS, INC. Old Name
LEGACY RETIREMENT SERVICES, INC. Old Name
COSTELLOW AGENCY, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-07
Principal Office Address Change 2023-08-28
Registered Agent name/address change 2023-03-20
Annual Report 2023-03-20

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
31790.00
Total Face Value Of Loan:
31790.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
200000.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
16509.67
Total Face Value Of Loan:
16509.67

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16509.67
Current Approval Amount:
16509.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16601.96
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31790
Current Approval Amount:
31790
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31911.06

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State