Search icon

Sirius Holdings, LLC

Company Details

Name: Sirius Holdings, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jul 2016 (9 years ago)
Organization Date: 31 Jul 2016 (9 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0958880
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
Principal Office: 3801 Nicholasvl Ctr Dr Ste 305, Lexington, KY 405034489
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIRIUS HOLDINGS LLC 401(K) PLAN 2023 813582485 2024-07-08 SIRIUS HOLDINGS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-04-01
Business code 112900
Sponsor’s telephone number 8593338909
Plan sponsor’s address 3801 NICHOLASVILLE CENTRE DR, LEXINGTON, KY, 40503

Signature of

Role Plan administrator
Date 2024-07-08
Name of individual signing BEN CARTER
Valid signature Filed with authorized/valid electronic signature
SIRIUS HOLDINGS LLC 401(K) PLAN 2022 813582485 2023-06-28 SIRIUS HOLDINGS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-04-01
Business code 112900
Sponsor’s telephone number 8593338909
Plan sponsor’s address 3801 NICHOLASVILLE CENTRE DR, LEXINGTON, KY, 40503

Signature of

Role Plan administrator
Date 2023-06-28
Name of individual signing BEN CARTER
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
Michael Browning Registered Agent

Member

Name Role
Michael Browning Member
Benjamin Carter Member

Organizer

Name Role
Michael Browning Organizer
Benjamin Carter Organizer

Assumed Names

Name Status Expiration Date
DOGTOPIA OF LEXINGTON SOUTH Inactive 2022-02-14
DOGTOPIA OF LOUISVILLE HURSTBOURNE Inactive 2022-02-14

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-03-26
Annual Report 2023-03-21
Annual Report 2022-03-07
Annual Report 2021-02-11
Principal Office Address Change 2020-03-29
Principal Office Address Change 2020-03-28
Annual Report 2020-02-14
Annual Report 2019-04-26
Annual Report 2018-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3361028300 2021-01-22 0457 PPS 3801 Nicholasville Centre Dr, Lexington, KY, 40503-4401
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133200
Loan Approval Amount (current) 133200
Undisbursed Amount 0
Franchise Name Dogtopia
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40503-4401
Project Congressional District KY-06
Number of Employees 21
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134243.7
Forgiveness Paid Date 2021-11-05
4440697004 2020-04-03 0457 PPP 3801 NICHOLASVILLE CENTRE DR #305, LEXINGTON, KY, 40503-3343
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133100
Loan Approval Amount (current) 133000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-3343
Project Congressional District KY-06
Number of Employees 21
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133991.12
Forgiveness Paid Date 2021-01-08

Sources: Kentucky Secretary of State