Search icon

SKIDADDLES INC.

Company Details

Name: SKIDADDLES INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Feb 2008 (17 years ago)
Organization Date: 04 Feb 2008 (17 years ago)
Last Annual Report: 11 Jun 2024 (10 months ago)
Organization Number: 0684661
Industry: Educational Services
Number of Employees: Medium (20-99)
ZIP code: 41030
City: Crittenden
Primary County: Grant County
Principal Office: 15111 VIOLET ROAD, CRITTENDEN, KY 41030
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SKIDADDLES, INC. 401(K) PLAN 2023 261858923 2024-07-31 SKIDADDLES, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 624410
Sponsor’s telephone number 8596477529
Plan sponsor’s address 8660 BANKERS STREET, FLORENCE, KY, 41042
SKIDADDLES, INC. 401(K) PLAN 2022 261858923 2023-10-09 SKIDADDLES, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 624410
Sponsor’s telephone number 8592505402
Plan sponsor’s address 8660 BANKERS STREET, FLORENCE, KY, 41042
SKIDADDLES, INC. 401(K) PLAN 2021 261858923 2022-10-17 SKIDADDLES, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 624410
Sponsor’s telephone number 8592505402
Plan sponsor’s address 8660 BANKERS STREET, FLORENCE, KY, 41042

Incorporator

Name Role
TIFFANY SAMS Incorporator

Registered Agent

Name Role
TIFFANY LEWIS Registered Agent

President

Name Role
TIFFANY LEWIS President

Secretary

Name Role
TIFFANY LEWIS Secretary

Treasurer

Name Role
TIFFANY LEWIS Treasurer

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-06-05
Registered Agent name/address change 2023-06-05
Annual Report 2022-06-30
Annual Report 2021-04-12
Annual Report 2020-02-20
Annual Report 2019-05-29
Annual Report 2018-04-24
Principal Office Address Change 2017-05-11
Annual Report 2017-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5739887001 2020-04-06 0457 PPP 8660 Bankers St, FLORENCE, KY, 41042-4242
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76000
Loan Approval Amount (current) 76000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLORENCE, BOONE, KY, 41042-4242
Project Congressional District KY-04
Number of Employees 18
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 76614.25
Forgiveness Paid Date 2021-02-24
6650998309 2021-01-27 0457 PPS 8660 Bankers St, Florence, KY, 41042-4242
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76000
Loan Approval Amount (current) 76000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Florence, BOONE, KY, 41042-4242
Project Congressional District KY-04
Number of Employees 16
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 76608
Forgiveness Paid Date 2021-11-19

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBCI - Kentucky Small Business Credit Initiative Inactive - $0 $1,902 - - 2013-02-26 Final

Sources: Kentucky Secretary of State