Search icon

Playtopia, Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: Playtopia, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jul 2013 (12 years ago)
Organization Date: 19 Jul 2013 (12 years ago)
Last Annual Report: 18 Feb 2025 (7 months ago)
Organization Number: 0862527
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 42533
City: Ferguson
Primary County: Pulaski County
Principal Office: 217 MURPHY AVE., FERGUSON, KY 42533
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
Amy Morrow Incorporator

Registered Agent

Name Role
The law office of jeremy a. bartley Registered Agent

President

Name Role
Roger Todhunter President

Secretary

Name Role
Kerry Morrow Secretary

Vice President

Name Role
Tanner Morrow Vice President

Director

Name Role
Lori Morrow Director

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
606-485-4407
Contact Person:
KERRY MORROW
User ID:
P2269656

Unique Entity ID

Unique Entity ID:
KNGGV1MYYGE1
CAGE Code:
80K09
UEI Expiration Date:
2026-05-28

Business Information

Division Name:
PLAYTOPIA, INC.
Activation Date:
2025-05-30
Initial Registration Date:
2017-12-11

Commercial and government entity program

CAGE number:
80K09
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-05-30
CAGE Expiration:
2030-05-30
SAM Expiration:
2026-05-28

Contact Information

POC:
KERRY MORROW
Corporate URL:
www.goplaytopia.com

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-12
Annual Report 2023-05-02
Annual Report 2022-03-07
Annual Report 2021-02-15

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
111602.00
Total Face Value Of Loan:
110500.00
Date:
2020-09-08
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:
400000.00
Total Face Value Of Loan:
0.00
Date:
2020-09-08
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:
120000.00
Total Face Value Of Loan:
0.00
Date:
2020-09-08
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:
120000.00
Total Face Value Of Loan:
0.00
Date:
2020-09-08
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:
400000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$111,600
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$111,600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$112,514.2
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $111,600
Jobs Reported:
15
Initial Approval Amount:
$111,602
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$110,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$110,948.05
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $110,497
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State