Search icon

SECOND STREET HOLDINGS, LLC

Company Details

Name: SECOND STREET HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 03 Apr 2003 (22 years ago)
Organization Date: 03 Apr 2003 (22 years ago)
Last Annual Report: 11 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0557564
Industry: Depository Institutions
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 230 NORTH SECOND STREET, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Member

Name Role
Wesley Browne Member
Rodney Davis Member

Organizer

Name Role
RODNEY G. DAVIS Organizer

Registered Agent

Name Role
RODNEY G. DAVIS Registered Agent

Assumed Names

Name Status Expiration Date
APOLLO PIZZA Inactive 2022-04-30

Filings

Name File Date
Annual Report 2025-02-11
Annual Report 2024-03-04
Annual Report 2023-03-16
Annual Report 2022-03-06
Annual Report 2021-02-10

USAspending Awards / Financial Assistance

Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
74000.00
Total Face Value Of Loan:
74000.00

Sources: Kentucky Secretary of State