Search icon

SSH Consulting, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SSH Consulting, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Feb 2016 (9 years ago)
Organization Date: 04 Feb 2016 (9 years ago)
Last Annual Report: 21 Feb 2025 (5 months ago)
Managed By: Managers
Organization Number: 0943370
Industry: Communications
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 710 CENTRAL AVE, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Registered Agent

Name Role
STEPHENIE STEITZER HOELSCHER Registered Agent
Stephenie Steitzer Hoelscher Registered Agent

Manager

Name Role
Stephenie Steitzer Hoelscher Manager

Organizer

Name Role
Stephenie Steitzer Hoelscher Organizer

Filings

Name File Date
Annual Report 2025-02-21
Annual Report 2024-06-06
Annual Report 2023-03-21
Annual Report 2022-04-06
Annual Report 2021-06-23

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2400004883 Special Authority Goods & Svcs 2024-07-01 2026-06-30 36000
Department Attorney General
Category (920) DATA PROCESSING SERVICES AND SOFTWARE
Authorization Proprietary Service & Maintenance Agreements
Executive 2200005458 Special Authority Goods & Svcs 2022-07-01 2024-06-30 36000
Department Attorney General
Category (920) DATA PROCESSING SERVICES AND SOFTWARE
Authorization Proprietary Service & Maintenance Agreements
Executive 2100003723 Special Authority Goods & Svcs 2020-12-01 2022-06-30 27000
Department Attorney General
Category (920) DATA PROCESSING SERVICES AND SOFTWARE
Authorization Proprietary Service & Maintenance Agreements
Executive 2000000455 Personal Service Contract 2019-09-15 2020-06-30 5000
Department Attorney General
Category (918) CONSULTING SERVICES
Authorization PSC Sole Source or Emergency Exemption-Standard
Document View Document

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Cabinet of the General Government Attorney General Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 3000
Executive 2025-01-06 2025 Cabinet of the General Government Attorney General Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 1500
Executive 2024-11-13 2025 Cabinet of the General Government Attorney General Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 1500
Executive 2024-10-08 2025 Cabinet of the General Government Attorney General Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 1500
Executive 2024-08-26 2025 Cabinet of the General Government Attorney General Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 1500

Sources: Kentucky Secretary of State