Search icon

GLOBAL HOLDING PARTNERS, LLC

Company Details

Name: GLOBAL HOLDING PARTNERS, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Apr 2012 (13 years ago)
Authority Date: 06 Apr 2012 (13 years ago)
Last Annual Report: 19 Feb 2025 (23 days ago)
Organization Number: 0826302
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2663 REGENCY ROAD, SUITE 100, LEXINGTON, KY 40503
Place of Formation: DELAWARE

Member

Name Role
Frederick W Spickler Member

Organizer

Name Role
FREDRICK W. SPICKLER Organizer

Registered Agent

Name Role
BRADLY E. MOORE C/O MOORE, DAVIS, STARNES & BLISS, PLLC Registered Agent

Filings

Name File Date
Annual Report 2025-02-19
Registered Agent name/address change 2025-02-19
Annual Report 2024-03-18
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-02-14
Annual Report 2019-04-30
Registered Agent name/address change 2019-04-30
Annual Report 2018-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4411947008 2020-04-03 0457 PPP 2663 REGENCY RD, LEXINGTON, KY, 40503-2922
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1502100
Loan Approval Amount (current) 1502100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-2922
Project Congressional District KY-06
Number of Employees 100
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1278755.97
Forgiveness Paid Date 2020-11-23
1681898401 2021-02-02 0457 PPS 2663 Regency Rd, Lexington, KY, 40503-2922
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1377782.5
Loan Approval Amount (current) 1377782.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27147
Servicing Lender Name First State Bank
Servicing Lender Address 240 N First St, IRVINGTON, KY, 40146-9102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40503-2922
Project Congressional District KY-06
Number of Employees 95
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27147
Originating Lender Name First State Bank
Originating Lender Address IRVINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1382068.93
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State