Search icon

SSP PETROLEUM LLC

Company Details

Name: SSP PETROLEUM LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jan 2012 (13 years ago)
Organization Date: 18 Jan 2012 (13 years ago)
Last Annual Report: 18 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0810200
Industry: Food Stores
Number of Employees: Small (0-19)
ZIP code: 41008
City: Carrollton
Primary County: Carroll County
Principal Office: 106 HWY 42 WEST, CARROLLTON, KY 41008
Place of Formation: KENTUCKY

Member

Name Role
Yogesh K. PAL Member
HEMAL KUMAR Member
KASHMIRA SINGH Member

Registered Agent

Name Role
KASHMIRA SINGH Registered Agent

Organizer

Name Role
HEMALKUMAR J SONI Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 021-NQ4-2589 NQ4 Retail Malt Beverage Drink License Active 2024-08-21 2013-07-01 - 2025-08-31 106 Us Highway 42 W, Carrollton, Carroll, KY 41008
Department of Alcoholic Beverage Control 052-NQ4-3564 NQ4 Retail Malt Beverage Drink License Active 2024-08-21 2016-07-18 - 2025-08-31 11 Lake Jericho Road Suite 1, 2, and 3, Pendleton, Henry, KY 40055
Department of Alcoholic Beverage Control 021-SP-1432 Sampling License Active 2024-08-21 2014-05-16 - 2025-08-31 1899 Us Highway 227, Carrollton, Carroll, KY 41008
Department of Alcoholic Beverage Control 052-SP-1598 Sampling License Active 2024-08-21 2016-07-18 - 2025-08-31 11 Lake Jericho Road Suite 1, 2, and 3, Pendleton, Henry, KY 40055
Department of Alcoholic Beverage Control 021-NQ4-2588 NQ4 Retail Malt Beverage Drink License Active 2024-08-21 2013-07-01 - 2025-08-31 104 Us Highway 42 W, Carrollton, Carroll, KY 41008

Assumed Names

Name Status Expiration Date
COUNTRY LIQUORS & TOBACCO 2 Expiring 2025-08-19
COUNTRY LIQUORS Inactive 2021-08-31

Filings

Name File Date
Annual Report Amendment 2024-03-18
Annual Report 2024-03-08
Annual Report 2023-04-18
Annual Report Amendment 2022-08-03
Annual Report 2022-04-27

USAspending Awards / Financial Assistance

Date:
2020-07-11
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
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:
78100.00
Total Face Value Of Loan:
78100.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78100
Current Approval Amount:
78100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
78797.55

Sources: Kentucky Secretary of State