Search icon

S & S PARKING LLC

Company Details

Name: S & S PARKING LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jan 2015 (10 years ago)
Organization Date: 23 Jan 2015 (10 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0908348
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41075
City: Fort Thomas, Kenton Vale, Newport
Primary County: Campbell County
Principal Office: JOHN PHILIP SOUSA IV, 2191 NORTH FORT THOMAS AVE, FORT THOMAS, KY 41075
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN PHILIP SOUSA IV Registered Agent

Member

Name Role
JOHN PHILIP SOUSA IV Member

Manager

Name Role
John Philip Sousa IV Manager

Organizer

Name Role
JOHN PHILIP SOUSA IV Organizer

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-09
Annual Report 2023-05-02
Annual Report 2022-03-29
Annual Report 2021-02-18
Annual Report 2020-03-09
Annual Report 2019-04-04
Annual Report 2018-04-17
Reinstatement Approval Letter Revenue 2017-07-10
Principal Office Address Change 2017-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5418637006 2020-04-05 0457 PPP 320 MONMOUTH ST, NEWPORT, KY, 41071-1626
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42600
Loan Approval Amount (current) 42600
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 NEWPORT, CAMPBELL, KY, 41071-1626
Project Congressional District KY-04
Number of Employees 3
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
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 43014.17
Forgiveness Paid Date 2021-03-31
7518878403 2021-02-12 0457 PPS 320 MONMONTH STREET, NEWPORT, KY, 41072
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42600
Loan Approval Amount (current) 42600
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 NEWPORT, CAMPBELL, KY, 41072
Project Congressional District KY-04
Number of Employees 3
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
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 42844.95
Forgiveness Paid Date 2021-09-15

Sources: Kentucky Secretary of State