Search icon

KINGSMEN, LLC.

Company Details

Name: KINGSMEN, LLC.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Oct 2007 (18 years ago)
Organization Date: 17 Oct 2007 (18 years ago)
Last Annual Report: 29 Aug 2024 (8 months ago)
Managed By: Managers
Organization Number: 0676030
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41001
City: Alexandria
Primary County: Campbell County
Principal Office: P O BOX 349, ALEXANDRIA, KY 41001
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KINGSMEN, LLC 401(K) PLAN 2020 261238478 2021-10-15 KINGSMEN, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 8596944061
Plan sponsor’s address 8109 ALEXANDRIA PIKE, SUITE 3, ALEXANDRIA, KY, 41001
KINGSMEN, LLC 401(K) PLAN 2020 261238478 2021-10-18 KINGSMEN, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 8596944061
Plan sponsor’s address 8109 ALEXANDRIA PIKE, SUITE 3, ALEXANDRIA, KY, 41001
KINGSMEN, LLC 401(K) PLAN 2019 261238478 2020-08-24 KINGSMEN, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 8596944061
Plan sponsor’s address 8109 ALEXANDRIA PIKE, SUITE 3, ALEXANDRIA, KY, 41001

Signature of

Role Plan administrator
Date 2020-08-24
Name of individual signing MATT COLE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-08-24
Name of individual signing MATT COLE
Valid signature Filed with authorized/valid electronic signature
KINGSMEN, LLC 401(K) PLAN 2018 261238478 2019-01-28 KINGSMEN, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 8596944061
Plan sponsor’s address 8109 ALEXANDRIA PIKE, SUITE 3, ALEXANDRIA, KY, 41001

Signature of

Role Plan administrator
Date 2019-01-28
Name of individual signing HAILEE BARRETT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-01-28
Name of individual signing HAILEE BARRETT
Valid signature Filed with authorized/valid electronic signature
KINGSMEN, LLC 401(K) PLAN 2017 261238478 2018-05-03 KINGSMEN, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 8596944061
Plan sponsor’s address 8109 ALEXANDRIA PIKE, SUITE 3, ALEXANDRIA, KY, 41001

Signature of

Role Plan administrator
Date 2018-05-03
Name of individual signing BRIAN KING
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-05-03
Name of individual signing BRIAN KING
Valid signature Filed with authorized/valid electronic signature
KINGSMEN, LLC 401(K) PLAN 2016 261238478 2017-06-13 KINGSMEN, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 8596944061
Plan sponsor’s address 8109 ALEXANDRIA PIKE, SUITE 3, ALEXANDRIA, KY, 41001

Signature of

Role Plan administrator
Date 2017-06-13
Name of individual signing BRIAN KING
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-06-13
Name of individual signing BRIAN KING
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
Matthew Cole Registered Agent

Manager

Name Role
MATTHEW COLE Manager
Amy Cole Manager

Organizer

Name Role
BRIAN K. KING Organizer

Filings

Name File Date
Annual Report Amendment 2024-08-29
Annual Report Amendment 2024-07-30
Registered Agent name/address change 2024-07-30
Annual Report 2024-05-30
Annual Report 2023-06-13
Annual Report 2022-06-09
Annual Report 2021-08-05
Annual Report 2020-06-24
Registered Agent name/address change 2019-04-01
Annual Report 2019-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4549157108 2020-04-13 0457 PPP 8107 ALEXANDRIA PIKE Suite B, ALEXANDRIA, KY, 41001-1141
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42200
Loan Approval Amount (current) 42200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALEXANDRIA, CAMPBELL, KY, 41001-1141
Project Congressional District KY-04
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42613.91
Forgiveness Paid Date 2021-04-14
8747818307 2021-01-30 0457 PPS 8107 Alexandria Pike Ste B, Alexandria, KY, 41001-1141
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42200
Loan Approval Amount (current) 42200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Alexandria, CAMPBELL, KY, 41001-1141
Project Congressional District KY-04
Number of Employees 3
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42646.28
Forgiveness Paid Date 2022-02-23

Sources: Kentucky Secretary of State