Search icon

Lakeland Group, Inc.

Company Details

Name: Lakeland Group, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Sep 2017 (8 years ago)
Organization Date: 13 Sep 2017 (8 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0996679
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 1126 S Highway 27, Somerset, KY 42501
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Jami Ann Beard Vice President

President

Name Role
Kenneth Lewis Beard President

Registered Agent

Name Role
Jami A Beard Registered Agent

Director

Name Role
Kenneth L Beard Director
Jami A Beard Director
Chadd T Beard Director

Incorporator

Name Role
Jami A Beard Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 972306 Agent - Health Active 2017-12-14 - - 2027-03-31 -
Department of Insurance DOI ID 972306 Agent - Life Active 2017-10-11 - - 2027-03-31 -
Department of Insurance DOI ID 972306 Agent - Property Active 2017-10-11 - - 2027-03-31 -
Department of Insurance DOI ID 972306 Agent - Casualty Active 2017-10-11 - - 2027-03-31 -
Department of Insurance DOI ID 398973 Agent - Property Inactive 2000-08-15 - 2004-01-05 - -
Department of Insurance DOI ID 398973 Agent - Casualty Inactive 2000-08-15 - 2004-01-05 - -
Department of Insurance DOI ID 398973 Agent - Health Maintenance Organization Inactive 2000-05-30 - 2001-03-01 - -
Department of Insurance DOI ID 398973 Agent - Health Inactive 1996-09-17 - 2004-10-29 - -
Department of Insurance DOI ID 398973 Agent - General Lines Inactive 1996-09-17 - 2000-08-15 - -
Department of Insurance DOI ID 398973 Agent - Life Inactive 1996-09-17 - 2004-10-29 - -

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-25
Annual Report 2023-03-20
Annual Report 2022-03-07
Annual Report 2021-02-09
Annual Report 2020-03-05
Annual Report 2019-05-05
Annual Report 2018-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3288118502 2021-02-23 0457 PPS 1126 S Highway 27, Somerset, KY, 42501-3523
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39509.67
Loan Approval Amount (current) 39509.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27874
Servicing Lender Name The First National Bank of Russell Springs
Servicing Lender Address 36 W Steve Wariner Dr, RUSSELL SPRINGS, KY, 42642
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somerset, PULASKI, KY, 42501-3523
Project Congressional District KY-05
Number of Employees 11
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27874
Originating Lender Name The First National Bank of Russell Springs
Originating Lender Address RUSSELL SPRINGS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39709.41
Forgiveness Paid Date 2021-08-26
9371997009 2020-04-09 0457 PPP 1126 S HIGHWAY 27, SOMERSET, KY, 42501-3523
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39509.67
Loan Approval Amount (current) 39509.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27874
Servicing Lender Name The First National Bank of Russell Springs
Servicing Lender Address 36 W Steve Wariner Dr, RUSSELL SPRINGS, KY, 42642
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOMERSET, PULASKI, KY, 42501-3523
Project Congressional District KY-05
Number of Employees 11
NAICS code 524126
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27874
Originating Lender Name The First National Bank of Russell Springs
Originating Lender Address RUSSELL SPRINGS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39847.7
Forgiveness Paid Date 2021-02-19

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-06 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 6188

Sources: Kentucky Secretary of State