Search icon

KPP ADVISORY SERVICES LLC

Company claim

Is this your business?

Get access!

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

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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001989349
Phone:
5023940400

Latest Filings

Form type:
13F-HR
File number:
028-23440
Filing date:
2025-04-23
File:
Form type:
13F-HR
File number:
028-23440
Filing date:
2025-01-24
File:
Form type:
13F-HR
File number:
028-23440
Filing date:
2024-11-06
File:
Form type:
13F-HR
File number:
028-23440
Filing date:
2024-08-27
File:
Form type:
N-PX
File number:
028-23440
Filing date:
2024-08-13
File:

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
22900.00
Total Face Value Of Loan:
22900.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22900
Current Approval Amount:
22900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23167.17

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State