Search icon

FORMER SSP HOLDINGS, LLC

Company Details

Name: FORMER SSP HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Feb 2001 (24 years ago)
Organization Date: 26 Feb 2001 (24 years ago)
Last Annual Report: 04 Mar 2025 (2 months ago)
Managed By: Managers
Organization Number: 0511295
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 42754
City: Leitchfield
Primary County: Grayson County
Principal Office: 200 Judge Kenneth H Goff Drive, LEITCHFIELD, KY 42754
Place of Formation: KENTUCKY

Registered Agent

Name Role
G. ALAN BERNARD Registered Agent

Manager

Name Role
David Rich Manager

Organizer

Name Role
SITE-SAFE PRODUCTS, LLC Organizer

Former Company Names

Name Action
SITE-SAFE PRODUCTS, LLC Old Name
SITE-SAFE PRODUCTS OF KENTUCKY, LLC Merger

Assumed Names

Name Status Expiration Date
SITE-SAFE TRUCK SALES Active 2028-06-22
SITE-SAFE, LLC Active 2028-02-09
SITE-SAFE HOLDINGS LLC Inactive 2015-12-09
SITE-SAFE LLC Inactive 2015-12-09

Filings

Name File Date
Annual Report 2025-03-04
Amendment 2024-06-13
Annual Report 2024-01-03
Name Renewal 2023-06-22
Annual Report 2023-01-06
Principal Office Address Change 2023-01-06
Name Renewal 2022-08-12
Annual Report 2022-01-11
Annual Report 2021-01-01
Annual Report 2020-01-09

Sources: Kentucky Secretary of State