Search icon

SAFETY 1ST OF KENTUCKY LLC

Company Details

Name: SAFETY 1ST OF KENTUCKY LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Aug 2008 (17 years ago)
Organization Date: 27 Aug 2008 (17 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0712484
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41653
City: Prestonsburg, Emma, Endicott, Hippo
Primary County: Floyd County
Principal Office: P.O. BOX 142, PRESTONSBURG, KY 41653
Place of Formation: KENTUCKY

Registered Agent

Name Role
KERRY L. JOHNSON Registered Agent

Organizer

Name Role
KERRY L. JOHNSON Organizer

Member

Name Role
Kerry L. Johnson Member

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2025-02-17
Annual Report 2025-02-17
Annual Report 2025-02-17
Annual Report 2024-03-07
Annual Report 2023-03-16
Annual Report 2022-05-16
Annual Report 2021-02-10
Annual Report 2020-02-12
Annual Report 2019-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6791968010 2020-06-30 0457 PPP 5091 MAYO TRL N, PIKEVILLE, KY, 41501
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9202.5
Loan Approval Amount (current) 9202.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PIKEVILLE, PIKE, KY, 41501-1100
Project Congressional District KY-05
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9335.43
Forgiveness Paid Date 2021-12-06

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-17 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 1425
Executive 2025-01-06 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 700
Executive 2024-12-26 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 520
Executive 2024-12-11 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 1500
Executive 2024-12-09 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 840
Executive 2024-11-21 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 730
Executive 2024-11-08 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 1475
Executive 2024-11-04 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 1120
Executive 2024-09-20 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 150
Executive 2024-08-23 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 1975

Sources: Kentucky Secretary of State