Search icon

GLOBAL HOLDING PARTNERS, LLC

Company claim

Is this your business?

Get access!

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 (5 months 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

Unique Entity ID

CAGE Code:
7JSC1
UEI Expiration Date:
2020-11-14

Business Information

Activation Date:
2019-11-15
Initial Registration Date:
2016-01-27

Commercial and government entity program

CAGE number:
7JSC1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2025-11-04
SAM Expiration:
2021-11-04

Contact Information

POC:
BRETT A. RAPE

Filings

Name File Date
Registered Agent name/address change 2025-02-19
Annual Report 2025-02-19
Annual Report 2024-03-18
Annual Report 2023-03-16
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
1377782.50
Total Face Value Of Loan:
1377782.50
Date:
2020-04-07
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:
1502100.00
Total Face Value Of Loan:
1502100.00

Paycheck Protection Program

Jobs Reported:
95
Initial Approval Amount:
$1,377,782.5
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,377,782.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$1,382,068.93
Servicing Lender:
First State Bank
Use of Proceeds:
Payroll: $1,377,778.5
Utilities: $1
Jobs Reported:
100
Initial Approval Amount:
$1,502,100
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,502,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$1,278,755.97
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $1,321,900
Utilities: $90,100
Rent: $90,100

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State