Search icon

LS HOLDINGS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LS HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Sep 2010 (15 years ago)
Organization Date: 14 Sep 2010 (15 years ago)
Last Annual Report: 14 Aug 2023 (2 years ago)
Managed By: Managers
Organization Number: 0771226
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 128 RIDGE VIEW ROAD, DANVILLE, KY 40422
Place of Formation: KENTUCKY

Organizer

Name Role
LEJLA STARCEVIC Organizer

Registered Agent

Name Role
LEJLA STARCEVIC Registered Agent

Manager

Name Role
LEJLA STARCEVIC Manager

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-08-14
Annual Report 2022-03-07
Annual Report 2021-08-23
Annual Report 2020-08-24

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
17500.00
Total Face Value Of Loan:
17500.00
Date:
2013-10-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$17,500
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$17,603.54
Servicing Lender:
The Farmers National Bank of Danville
Use of Proceeds:
Payroll: $17,500

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State