Search icon

KIDZ BLITZ MINISTRIES, INC.

Company Details

Name: KIDZ BLITZ MINISTRIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 21 Apr 2020 (5 years ago)
Organization Date: 21 Apr 2020 (5 years ago)
Organization Number: 1094236
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 5028 ASHGROVE RD., NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Director

Name Role
ROBER FIELDS Director
LORI FIELDS Director
CLARA FIELDS Director

Incorporator

Name Role
ROBER FIELDS Incorporator

Registered Agent

Name Role
ROGER FIELDS Registered Agent

Filings

Name File Date
Administrative Dissolution 2021-10-19
Articles of Incorporation 2020-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7279927204 2020-04-28 0457 PPP 5028 ASHGROVE RD, NICHOLASVILLE, KY, 40356-9231
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NICHOLASVILLE, JESSAMINE, KY, 40356-9231
Project Congressional District KY-06
Number of Employees 1
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20986.04
Forgiveness Paid Date 2021-03-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800270 Trademark 2008-06-12 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2008-06-12
Termination Date 2008-08-12
Section 1114
Status Terminated

Parties

Name KIDZ BLITZ MINISTRIES, INC.
Role Plaintiff
Name Group Publishing, Inc.
Role Defendant

Sources: Kentucky Secretary of State