Search icon

THE KID SPOT CENTER, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: THE KID SPOT CENTER, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 May 2010 (15 years ago)
Organization Date: 28 May 2010 (15 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0764030
Industry: Health Services
Number of Employees: Large (100+)
ZIP code: 42718
City: Campbellsville, Campbellsvlle, Finley
Primary County: Taylor County
Principal Office: 50 GENE CASH RD, CAMPBELLSVILLE, KY 42718
Place of Formation: KENTUCKY

Organizer

Name Role
JENNIFER HOUK Organizer
BRANDY CLOSE Organizer

Registered Agent

Name Role
THE KID SPOT CENTER, LLC Registered Agent

Member

Name Role
JENNIFER HOUK Member
Brandy Close Member

National Provider Identifier

NPI Number:
1104146109

Authorized Person:

Name:
MRS. JENNIFER LESHEA HOUK
Role:
CO-OWNER - SPEECH PATHOLOGIST
Phone:

Taxonomy:

Selected Taxonomy:
101YP2500X - Professional Counselor
Is Primary:
No
Selected Taxonomy:
103K00000X - Behavior Analyst
Is Primary:
No
Selected Taxonomy:
106H00000X - Marriage & Family Therapist
Is Primary:
No
Selected Taxonomy:
225X00000X - Occupational Therapist
Is Primary:
No
Selected Taxonomy:
225XP0200X - Pediatric Occupational Therapist
Is Primary:
No
Selected Taxonomy:
261QP2000X - Physical Therapy Clinic/Center
Is Primary:
No
Selected Taxonomy:
235Z00000X - Speech-Language Pathologist
Is Primary:
Yes

Contacts:

Fax:
2704650068

Form 5500 Series

Employer Identification Number (EIN):
272691530
Plan Year:
2023
Number Of Participants:
114
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
105
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
51
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
THE KID SPOT CENTER Active 2026-07-13

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-06
Annual Report 2023-03-17
Annual Report 2022-03-07
Certificate of Assumed Name 2021-07-13

USAspending Awards / Financial Assistance

Date:
2021-08-04
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:
350000.00
Total Face Value Of Loan:
500000.00
Date:
2021-02-13
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:
882325.00
Total Face Value Of Loan:
882325.00
Date:
2013-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
60000.00
Total Face Value Of Loan:
60000.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
847353.55
Current Approval Amount:
847353.55
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
854626.67
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
882325
Current Approval Amount:
882325
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
888648.33

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State