Search icon

Kingston Holdings LLC

Company Details

Name: Kingston Holdings LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Nov 2018 (7 years ago)
Organization Date: 28 Nov 2018 (7 years ago)
Last Annual Report: 04 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 1040275
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 4412 Josiah Way, Lexington, KY 40515
Place of Formation: KENTUCKY

Registered Agent

Name Role
Colby Davis Registered Agent

Organizer

Name Role
Colby Davis Organizer

Member

Name Role
Colby Davis Member

Filings

Name File Date
Annual Report 2025-03-04
Annual Report 2024-03-24
Annual Report 2023-03-21
Annual Report 2022-03-08
Annual Report 2021-02-15

Paycheck Protection Program

Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14610
Current Approval Amount:
14610
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14687.55
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17532
Current Approval Amount:
17532
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17685.68

Sources: Kentucky Secretary of State