Search icon

SELECT HOLDINGS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SELECT HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Feb 2002 (23 years ago)
Organization Date: 11 Feb 2002 (23 years ago)
Last Annual Report: 09 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 0530884
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41015
City: Latonia, Covington, Latonia Lakes, Ryland Heights...
Primary County: Kenton County
Principal Office: 5433 TAYLOR MILL RD, TAYLOR MILL, KY 41015
Place of Formation: KENTUCKY

Member

Name Role
Cindy Cahill Member

Organizer

Name Role
H. DAVID WALLACE Organizer

Registered Agent

Name Role
CINDY CAHILL Registered Agent

Assumed Names

Name Status Expiration Date
CAHILL REAL ESTATE SERVICES Active 2028-09-29
DETAILS SALON & SPA Inactive 2019-03-11
ENDLESS DESIGNS PRINTING & ADVERTISING Inactive 2014-03-11
REALTY EXECUTIVES SELECT Inactive 2012-02-11

Filings

Name File Date
Annual Report 2025-03-09
Annual Report 2024-02-29
Principal Office Address Change 2023-09-29
Certificate of Assumed Name 2023-09-29
Registered Agent name/address change 2023-09-14

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
14810.00
Total Face Value Of Loan:
14810.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14810
Current Approval Amount:
14810
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14901.74

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State