Search icon

A & A HOLDINGS, LLC

Company Details

Name: A & A HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Mar 2008 (17 years ago)
Organization Date: 07 Mar 2008 (17 years ago)
Last Annual Report: 17 Feb 2025 (25 days ago)
Managed By: Managers
Organization Number: 0687402
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 42754
City: Leitchfield
Primary County: Grayson County
Principal Office: 216 W. WHITE OAK ST., PO BOX 119, LIETCHFIELD, KY 42754
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
A & A HOLDINGS, LLC CASH BALANCE PENSION PLAN 2023 263130090 2024-09-05 A & A HOLDINGS, LLC 16
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2021-01-01
Business code 524210
Sponsor’s telephone number 2702300340
Plan sponsor’s address 216 W. WHITE OAK STREET, LEITCHFIELD, KY, 42754

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing KAYLEANE SANTOS
Valid signature Filed with authorized/valid electronic signature
A & A HOLDINGS 401(K) PLAN 2023 263130090 2024-07-22 A & A HOLDINGS, LLC 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 524210
Sponsor’s telephone number 2702300340
Plan sponsor’s address 216 W. WHITE OAK ST., LEITCHFIELD, KY, 42754

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing KAYLEANE SANTOS
Valid signature Filed with authorized/valid electronic signature
A & A HOLDINGS, LLC CASH BALANCE PENSION PLAN 2022 263130090 2023-10-04 A & A HOLDINGS, LLC 16
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2021-01-01
Business code 524210
Sponsor’s telephone number 2702300340
Plan sponsor’s address 216 W. WHITE OAK STREET, LEITCHFIELD, KY, 42754

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing KAYLEANE SANTOS
Valid signature Filed with authorized/valid electronic signature

Manager

Name Role
David L Huff Manager

Organizer

Name Role
CARY ALEXANDER Organizer

Registered Agent

Name Role
DAVID HUFF Registered Agent

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-02-28
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-02-12
Annual Report 2019-05-10
Annual Report 2018-06-26
Annual Report 2017-03-01
Principal Office Address Change 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2043568505 2021-02-19 0457 PPS 216 W White Oak St, Leitchfield, KY, 42754-1008
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200200
Loan Approval Amount (current) 200200
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Leitchfield, GRAYSON, KY, 42754-1008
Project Congressional District KY-02
Number of Employees 16
NAICS code 524298
Borrower Race White
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 201573.59
Forgiveness Paid Date 2021-10-29
5615217008 2020-04-06 0457 PPP 216 W WHITE OAK ST, LEITCHFIELD, KY, 42754-1008
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221100
Loan Approval Amount (current) 221100
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEITCHFIELD, GRAYSON, KY, 42754-1008
Project Congressional District KY-02
Number of Employees 23
NAICS code 524298
Borrower Race White
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 223108.33
Forgiveness Paid Date 2021-03-09

Sources: Kentucky Secretary of State