Search icon

KPP ADVISORY SERVICES LLC

Company Details

Name: KPP ADVISORY SERVICES LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jul 2017 (8 years ago)
Organization Date: 14 Jul 2017 (8 years ago)
Last Annual Report: 22 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0991013
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 9300 Shelbyville Rd Ste 1310, Louisville, KY 40222
Place of Formation: KENTUCKY

Central Index Key

CIK number Mailing Address Business Address Phone
1989349 9300 SHELBYVILLE RD., SUITE 1310, LOUISVILLE, KY, 40222 9300 SHELBYVILLE RD., SUITE 1310, LOUISVILLE, KY, 40222 5023940400

Filings since 2024-11-06

Form type 13F-HR
File number 028-23440
Filing date 2024-11-06
Reporting date 2024-09-30
File View File

Filings since 2024-08-27

Form type 13F-HR
File number 028-23440
Filing date 2024-08-27
Reporting date 2024-06-30
File View File

Filings since 2024-08-13

Form type N-PX
File number 028-23440
Filing date 2024-08-13
Reporting date 2024-06-30
File View File

Filings since 2024-05-14

Form type 13F-HR
File number 028-23440
Filing date 2024-05-14
Reporting date 2024-03-31
File View File

Filings since 2024-02-14

Form type 13F-HR
File number 028-23440
Filing date 2024-02-14
Reporting date 2023-12-31
File View File

Filings since 2023-11-14

Form type 13F-HR
File number 028-23440
Filing date 2023-11-14
Reporting date 2023-09-30
File View File

Registered Agent

Name Role
KENTUCKY PLANNING PARTNERS, LLC Registered Agent

Member

Name Role
ROBERT A. DAVENPORT Member
KENNETH A. O'NEIL Member

Organizer

Name Role
Robert Maddox Organizer

Filings

Name File Date
Annual Report 2024-03-22
Annual Report 2023-05-18
Annual Report 2022-05-25
Annual Report 2021-05-25
Annual Report 2020-06-03
Annual Report 2019-03-28
Annual Report 2018-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5865527206 2020-04-27 0457 PPP 9300 Shelbyville Rd Ste 1310, LOUISVILLE, KY, 40222-5145
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22900
Loan Approval Amount (current) 22900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40222-5145
Project Congressional District KY-03
Number of Employees 2
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23167.17
Forgiveness Paid Date 2021-06-24

Sources: Kentucky Secretary of State