Search icon

Stepping Stones Unlimited Inc

Company Details

Name: Stepping Stones Unlimited Inc
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Dec 2022 (2 years ago)
Organization Date: 19 Feb 2016 (9 years ago)
Authority Date: 26 Dec 2022 (2 years ago)
Last Annual Report: 23 Apr 2024 (a year ago)
Organization Number: 1248900
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 8459 F US 42, #262, Florence, KY 41042
Place of Formation: OHIO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STEPPING STONES UNLIMITED, INC 401(K) PLAN 2023 811518404 2024-05-21 STEPPING STONES UNLIMITED, INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 524210
Sponsor’s telephone number 8778777439
Plan sponsor’s address 8459 US 42, #262, FLORENCE, KY, 41042

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-21
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Lars Haapala President

Vice President

Name Role
Mareshah Haapala Vice President

CFO

Name Role
Mareshah Haapala CFO

Authorized Rep

Name Role
Mareshah Haapala Authorized Rep

Officer

Name Role
Mareshah Haapala Officer

Registered Agent

Name Role
Mareshah Haapala Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 974908 Agent - Life Active 2017-10-31 - - 2027-03-31 -
Department of Insurance DOI ID 974908 Agent - Health Active 2017-10-31 - - 2027-03-31 -

Filings

Name File Date
Replacement Cert of Auth 2024-04-23
Annual Report 2024-04-23
Registered Agent name/address change 2024-04-23
Principal Office Address Change 2024-04-23
Revocation of Certificate of Authority 2023-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8218177706 2020-05-01 0457 PPP 1220 6TH AVE, DAYTON, KY, 41074
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18975
Loan Approval Amount (current) 18975
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAYTON, CAMPBELL, KY, 41074-0020
Project Congressional District KY-04
Number of Employees 4
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19177.93
Forgiveness Paid Date 2021-05-25

Sources: Kentucky Secretary of State