Search icon

NEWPORT SK LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NEWPORT SK LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Sep 2018 (7 years ago)
Organization Date: 24 Sep 2018 (7 years ago)
Last Annual Report: 06 Mar 2025 (3 months ago)
Managed By: Managers
Organization Number: 1034115
Industry: Business Services
Number of Employees: Small (0-19)
Principal Office: 8426 BROADSTONE CT, Bradenton, FL 34202
Place of Formation: KENTUCKY

Manager

Name Role
BUILDING KINGS LLC Manager
TEAM SK LLC Manager
MFHSK LLC Manager
JJ SMOOTH LLC Manager
CHELSEA SK LLC Manager
SK PLEASANT VALLEY NY, LLC Manager

Registered Agent

Name Role
JOHN CLANCY Registered Agent
John Clancy Registered Agent

Filings

Name File Date
Principal Office Address Change 2025-03-06
Annual Report 2025-03-06
Annual Report 2024-03-25
Principal Office Address Change 2023-03-16
Annual Report 2023-03-16

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
51428.90
Total Face Value Of Loan:
51429.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51428.9
Current Approval Amount:
51429
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
52003.88

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State