Search icon

SPRING STREET STORAGE, LLC

Company Details

Name: SPRING STREET STORAGE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 25 Mar 2005 (20 years ago)
Organization Date: 25 Mar 2005 (20 years ago)
Last Annual Report: 05 Feb 2025 (3 months ago)
Managed By: Members
Organization Number: 0609301
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 130 N SPRING STREET, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Member

Name Role
ALEX RHODES Member
MARK ZWISCHENBERGER Member

Registered Agent

Name Role
ALEX RHODES Registered Agent

Organizer

Name Role
ALEX RHODES Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 1057690 Agent - Self-Service Storage Space Inactive 2020-01-08 - 2024-06-02 - -

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-03-08
Annual Report 2023-03-16
Annual Report 2022-03-16
Annual Report 2021-02-12
Annual Report 2020-02-17
Annual Report 2019-05-14
Annual Report 2018-04-24
Annual Report 2017-04-26
Annual Report 2016-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1658128700 2021-03-27 0457 PPS 130 N Spring St, Louisville, KY, 40206-1951
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10100
Loan Approval Amount (current) 10100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40206-1951
Project Congressional District KY-03
Number of Employees 1
NAICS code 531130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10157.79
Forgiveness Paid Date 2021-10-25
9142627206 2020-04-28 0457 PPP 120 N SPRING ST, LOUISVILLE, KY, 40206-1951
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9500
Loan Approval Amount (current) 9500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40206-1951
Project Congressional District KY-03
Number of Employees 1
NAICS code 531130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 9605.03
Forgiveness Paid Date 2021-06-10

Sources: Kentucky Secretary of State