Search icon

COSTELLOW MANAGEMENT INC

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 (2 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
Annual Report 2022-04-29
Principal Office Address Change 2022-04-29
Amendment 2021-07-09
Principal Office Address Change 2021-06-21
Annual Report 2021-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6954197101 2020-04-14 0457 PPP 730 FAIRVIEW AVE SUITE B5, BOWLING GREEN, KY, 42101-2369
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16509.67
Loan Approval Amount (current) 16509.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOWLING GREEN, WARREN, KY, 42101-2369
Project Congressional District KY-02
Number of Employees 3
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16601.96
Forgiveness Paid Date 2021-02-16
4088088310 2021-01-22 0457 PPS 730 Fairview Ave Ste B5, Bowling Green, KY, 42101-2369
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31790
Loan Approval Amount (current) 31790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bowling Green, WARREN, KY, 42101-2369
Project Congressional District KY-02
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31911.06
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State