Search icon

KSS HOLDINGS, LLC

Company Details

Name: KSS HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Aug 2018 (7 years ago)
Organization Date: 27 Aug 2018 (7 years ago)
Last Annual Report: 22 May 2019 (6 years ago)
Managed By: Members
Organization Number: 1031348
ZIP code: 42445
City: Princeton
Primary County: Caldwell County
Principal Office: 1450 ENON ROAD, PRINCETON, KY 42445
Place of Formation: KENTUCKY

Registered Agent

Name Role
B. TODD WETZEL Registered Agent

Organizer

Name Role
SHARON SIGLER Organizer

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-05-22
Articles of Organization (LLC) 2018-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4794617108 2020-04-13 0457 PPP PO Box 227, PRINCETON, KY, 42445-0227
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11377
Loan Approval Amount (current) 11377
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120955
Servicing Lender Name Planters Bank, Inc.
Servicing Lender Address 1312 S Main St, HOPKINSVILLE, KY, 42240-2016
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PRINCETON, CALDWELL, KY, 42445-0227
Project Congressional District KY-01
Number of Employees 3
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120955
Originating Lender Name Planters Bank, Inc.
Originating Lender Address HOPKINSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11482.55
Forgiveness Paid Date 2021-03-17

Sources: Kentucky Secretary of State