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 (6 years ago)
Organization Date: 28 Nov 2018 (6 years ago)
Last Annual Report: 04 Mar 2025 (a month 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
Annual Report 2020-02-23
Annual Report 2019-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6352048907 2021-05-01 0457 PPS 4412 Josiah Way, Lexington, KY, 40515-6305
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14610
Loan Approval Amount (current) 14610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40515-6305
Project Congressional District KY-06
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14687.55
Forgiveness Paid Date 2021-11-16
1984937706 2020-05-01 0457 PPP 4412 JOSIAH WAY, LEXINGTON, KY, 40515
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17532
Loan Approval Amount (current) 17532
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LEXINGTON, FAYETTE, KY, 40515-1000
Project Congressional District KY-06
Number of Employees 2
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17685.68
Forgiveness Paid Date 2021-03-22

Sources: Kentucky Secretary of State