Search icon

KSS ENTERPRISES, LLC

Company Details

Name: KSS ENTERPRISES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jun 2015 (10 years ago)
Organization Date: 02 Jun 2015 (10 years ago)
Last Annual Report: 28 May 2024 (a year ago)
Managed By: Members
Organization Number: 0923831
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40033
City: Lebanon, Calvary
Primary County: Marion County
Principal Office: 101 WEST MAIN STREET, SUITE B, LEBANON, KY 40033
Place of Formation: KENTUCKY

Registered Agent

Name Role
JACOB SIZEMORE Registered Agent

Member

Name Role
Jacob Sizemore Member
Austin Tucker Member

Organizer

Name Role
EMILY SIZEMORE Organizer

Assumed Names

Name Status Expiration Date
SIZEMORE STRATEGIC SOLUTIONS Inactive 2020-06-02

Filings

Name File Date
Annual Report 2024-05-28
Annual Report 2023-05-15
Annual Report 2022-03-07
Principal Office Address Change 2021-02-11
Registered Agent name/address change 2021-02-11

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
70100.00
Total Face Value Of Loan:
70100.00
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:
41500.00
Total Face Value Of Loan:
41500.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41500
Current Approval Amount:
41500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
41754.68

Sources: Kentucky Secretary of State