Search icon

SSP Holding LLC

Company Details

Name: SSP Holding LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Mar 2017 (8 years ago)
Organization Date: 16 Mar 2017 (8 years ago)
Last Annual Report: 01 Aug 2024 (10 months ago)
Managed By: Members
Organization Number: 0979754
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 1808 PASCOLI CV, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Registered Agent

Name Role
PURUSHOTTAM BOHARA Registered Agent
Purushottam Bohara Registered Agent

Organizer

Name Role
Purushottam Bohara Organizer
Shashi Chandra Adhikari Organizer

Member

Name Role
Purushottam Bohara Member
Shashi Adhikari Member
Subash Giri Member

Filings

Name File Date
Annual Report 2024-08-01
Annual Report 2023-06-05
Annual Report 2022-06-29
Registered Agent name/address change 2021-06-26
Principal Office Address Change 2021-06-26

USAspending Awards / Financial Assistance

Date:
2022-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
210600.00
Total Face Value Of Loan:
210600.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State