Search icon

KONA ICE, INC.

Headquarter

Company Details

Name: KONA ICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Feb 2008 (17 years ago)
Organization Date: 12 Feb 2008 (17 years ago)
Last Annual Report: 25 Feb 2025 (17 days ago)
Organization Number: 0685306
Industry: Miscellaneous Services
Number of Employees: Large (100+)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 5945 CENTENNIAL CIRCLE, FLORENCE, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of KONA ICE, INC., MISSISSIPPI 1115851 MISSISSIPPI
Headquarter of KONA ICE, INC., RHODE ISLAND 001738819 RHODE ISLAND
Headquarter of KONA ICE, INC., ALASKA 10060564 ALASKA
Headquarter of KONA ICE, INC., ALABAMA 000-345-269 ALABAMA
Headquarter of KONA ICE, INC., NEW YORK 4850371 NEW YORK
Headquarter of KONA ICE, INC., MINNESOTA ab0cfdfd-7373-e511-b14d-001ec94ffe7f MINNESOTA
Headquarter of KONA ICE, INC., COLORADO 20131443449 COLORADO
Headquarter of KONA ICE, INC., CONNECTICUT 1268875 CONNECTICUT
Headquarter of KONA ICE, INC., IDAHO 4266352 IDAHO
Headquarter of KONA ICE, INC., FLORIDA F13000003421 FLORIDA
Headquarter of KONA ICE, INC., ILLINOIS CORP_70320649 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KONA ICE, INC. 401(K) PSP RETIREMENT PLAN 2022 611555075 2023-03-23 KONA ICE, INC 113
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 533110
Sponsor’s telephone number 8592823203
Plan sponsor’s address 5945 CENTENNIAL CIRCLE, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2023-03-23
Name of individual signing ANTHONY LAMB
Valid signature Filed with authorized/valid electronic signature
KONA ICE, INC. 401(K) PSP RETIREMENT PLAN 2021 611555075 2022-07-06 KONA ICE, INC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 533110
Sponsor’s telephone number 8592823203
Plan sponsor’s address 5945 CENTENNIAL CIRCLE, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2022-07-06
Name of individual signing ANTHONY LAMB
Valid signature Filed with authorized/valid electronic signature
KONA ICE, INC. CASH BALANCE PENSION PLAN 2021 611555075 2022-06-20 KONA ICE, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 533110
Sponsor’s telephone number 8592823203
Plan sponsor’s address 5945 CENTENNIAL CIRCLE, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2022-06-20
Name of individual signing ANTHONY LAMB
Valid signature Filed with authorized/valid electronic signature
KONA ICE, INC. 401(K) PSP RETIREMENT PLAN 2020 611555075 2021-06-23 KONA ICE, INC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 533110
Sponsor’s telephone number 8592823203
Plan sponsor’s address 5945 CENTENNIAL CIRCLE, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2021-06-23
Name of individual signing ANTHONY LAMB
Valid signature Filed with authorized/valid electronic signature
KONA ICE, INC. CASH BALANCE PENSION PLAN 2020 611555075 2021-08-18 KONA ICE, INC. 41
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 533110
Sponsor’s telephone number 8592823203
Plan sponsor’s address 5945 CENTENNIAL CIRCLE, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2021-08-18
Name of individual signing ANTHONY LAMB
Valid signature Filed with authorized/valid electronic signature
KONA ICE, INC. CASH BALANCE PENSION PLAN 2019 611555075 2020-07-22 KONA ICE, INC. 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 533110
Sponsor’s telephone number 8592823203
Plan sponsor’s address 5945 CENTENNIAL CIRCLE, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing ANTHONY LAMB
Valid signature Filed with authorized/valid electronic signature
KONA ICE, INC. 401(K) PSP RETIREMENT PLAN 2019 611555075 2020-05-05 KONA ICE, INC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 533110
Sponsor’s telephone number 8592823203
Plan sponsor’s address 5945 CENTENNIAL CIRCLE, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2020-05-05
Name of individual signing ANTHONY LAMB
Valid signature Filed with authorized/valid electronic signature
KONA ICE, INC. 401(K) PSP RETIREMENT PLAN 2018 611555075 2019-07-08 KONA ICE, INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 533110
Sponsor’s telephone number 8592823203
Plan sponsor’s address 5945 CENTENNIAL CIRCLE, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2019-07-08
Name of individual signing ANTHONY LAMB
Valid signature Filed with authorized/valid electronic signature
KONA ICE, INC. CASH BALANCE PENSION PLAN 2018 611555075 2019-07-23 KONA ICE, INC. 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 533110
Sponsor’s telephone number 8592823203
Plan sponsor’s address 5945 CENTENNIAL CIRCLE, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing ANTHONY LAMB
Valid signature Filed with authorized/valid electronic signature
KONA ICE, INC. 401(K) PSP RETIREMENT PLAN 2018 611555075 2019-06-05 KONA ICE, INC 33
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 533110
Sponsor’s telephone number 8592823203
Plan sponsor’s address 5945 CENTENNIAL CIRCLE, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2019-06-05
Name of individual signing ANTHONY LAMB
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2018/07/11/20180711101236P030038896077001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 533110
Sponsor’s telephone number 8592823203
Plan sponsor’s address 5945 CENTENNIAL CIRCLE, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2018-07-11
Name of individual signing ANTHONY LAMB
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2018/10/03/20181003083602P040082035823001.pdf
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 533110
Sponsor’s telephone number 8592823203
Plan sponsor’s address 5945 CENTENNIAL CIRCLE, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2018-10-03
Name of individual signing ANTHONY LAMB
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2017/09/14/20170914163136P030135485863001.pdf
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 533110
Sponsor’s telephone number 8592823203
Plan sponsor’s address 5945 CENTENNIAL CIRCLE, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2017-09-14
Name of individual signing ANTHONY LAMB
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2017/07/28/20170728092113P040061558743001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 533110
Sponsor’s telephone number 8592823203
Plan sponsor’s address 5945 CENTENNIAL CIRCLE, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing ANTHONY LAMB
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2016/07/12/20160712140352P030034494145001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 533110
Sponsor’s telephone number 8592823203
Plan sponsor’s address 5945 CENTENNIAL CIRCLE, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2016-07-12
Name of individual signing ANTHONY LAMB
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2016/09/29/20160929112116P040000440221001.pdf
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 533110
Sponsor’s telephone number 8592823203
Plan sponsor’s address 5945 CENTENNIAL CIRCLE, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2016-09-29
Name of individual signing ANTHONY LAMB
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2015/10/07/20151007115523P030032071207001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 533110
Sponsor’s telephone number 8593713203
Plan sponsor’s address 5945 CENTENNIAL CIRCLE, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2015-10-07
Name of individual signing ANTHONY LAMB
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2015/10/07/20151007120157P040034849953001.pdf
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 533110
Sponsor’s telephone number 8593713203
Plan sponsor’s address 5945 CENTENNIAL CIRCLE, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2015-10-07
Name of individual signing ANTHONY LAMB
Valid signature Filed with authorized/valid electronic signature

Secretary

Name Role
ANTHONY B LAMB Secretary

Director

Name Role
ANTHONY B LAMB Director
ROBERT WHITEHOUSE Director
MATT PERELMAN Director
ALEX SLOANE Director
HENRY WEI Director
MATT SEIDLER Director

Incorporator

Name Role
TONY LAMB Incorporator
EDWARD G. REYNOLDS Incorporator

President

Name Role
ANTHONY B LAMB President

Registered Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Registered Agent

Former Company Names

Name Action
EGR HOLDINGS, INC. Merger

Assumed Names

Name Status Expiration Date
BEVERLY ANN'S NKY Active 2029-04-05
KONA ICE NKY Active 2029-04-05
TRAVELIN' TOM'S NKY Active 2029-04-05
TRAVELIN' TOM'S OF NKY AND NWC Inactive 2028-12-28
BEVERLY ANN'S OF NKY AND NWC Inactive 2028-12-28
KONA ICE OF BOONE COUNTY AND NWC Inactive 2028-12-28

Filings

Name File Date
Annual Report 2025-02-25
Certificate of Withdrawal of Assumed Name 2024-04-05
Certificate of Withdrawal of Assumed Name 2024-04-05
Certificate of Assumed Name 2024-04-05
Certificate of Assumed Name 2024-04-05
Certificate of Assumed Name 2024-04-05
Certificate of Withdrawal of Assumed Name 2024-04-05
Annual Report 2024-03-14
Certificate of Assumed Name 2023-12-28
Certificate of Assumed Name 2023-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8918787005 2020-04-09 0457 PPP 5945 CENTENNIAL CIR, FLORENCE, KY, 41042-1293
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 676700
Loan Approval Amount (current) 676700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLORENCE, BOONE, KY, 41042-1293
Project Congressional District KY-04
Number of Employees 57
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 682706.87
Forgiveness Paid Date 2021-03-05
1470158707 2021-03-27 0457 PPS 138 Production Ct, Louisville, KY, 40299-2001
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34727
Loan Approval Amount (current) 34727
Undisbursed Amount 0
Franchise Name Kona Ice
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40299-2001
Project Congressional District KY-03
Number of Employees 5
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34988.64
Forgiveness Paid Date 2021-12-29
6388897910 2020-06-16 0457 PPP 138 Production Ct., Louisville, KY, 40299-2001
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12220
Loan Approval Amount (current) 12220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40299-2001
Project Congressional District KY-03
Number of Employees 6
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12319.43
Forgiveness Paid Date 2021-04-12

Sources: Kentucky Secretary of State