Search icon

FSP Holdings, LLC

Company Details

Name: FSP Holdings, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Sep 2013 (12 years ago)
Organization Date: 19 Sep 2013 (12 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0867485
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40010
City: Buckner
Primary County: Oldham County
Principal Office: 4757 FOX RUN ROAD, BUCKNER, KY 40010
Place of Formation: KENTUCKY

Organizer

Name Role
Sean Edward Van Pelt Organizer

Registered Agent

Name Role
SEAN EDWARD VAN PELT Registered Agent

Assumed Names

Name Status Expiration Date
FIRST SOUTHERN PAYMENTS Inactive 2018-10-23

Filings

Name File Date
Annual Report 2024-03-25
Annual Report 2023-05-16
Annual Report 2022-05-17
Annual Report 2021-06-22
Principal Office Address Change 2020-06-26
Annual Report 2020-06-26
Annual Report 2019-07-31
Annual Report 2018-05-01
Certificate of Withdrawal of Assumed Name 2017-11-29
Annual Report 2017-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3006937203 2020-04-16 0457 PPP 4757 FOX RD, BUCKNER, KY, 40010
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16372
Loan Approval Amount (current) 16372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUCKNER, OLDHAM, KY, 40010-0001
Project Congressional District KY-04
Number of Employees 3
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16548.91
Forgiveness Paid Date 2021-05-11

Sources: Kentucky Secretary of State