Search icon

KND HOLDINGS, LLC

Company Details

Name: KND HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Mar 2019 (6 years ago)
Organization Date: 27 Mar 2019 (6 years ago)
Last Annual Report: 21 Mar 2023 (2 years ago)
Managed By: Managers
Organization Number: 1053441
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 467 Erlanger Road, Erlanger, KY 41018
Place of Formation: KENTUCKY

Registered Agent

Name Role
ASWD Service Company Registered Agent

Organizer

Name Role
Thomas Simendinger Organizer

Manager

Name Role
Kurtis P Keeney Manager

Former Company Names

Name Action
KFMD, LLC Merger
KND HOLDINGS, LLC Merger
MANAGEMENT - SSK LLC Merger
MH ACCEPTANCE, LLC Merger

Filings

Name File Date
Annual Report 2023-03-21
Annual Report 2022-03-10
Annual Report 2021-10-05
Annual Report 2020-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5666587003 2020-04-06 0457 PPP 467 ERLANGER RD Suite 200, ERLANGER, KY, 41018-1427
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1027900
Loan Approval Amount (current) 1027900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address ERLANGER, KENTON, KY, 41018-1427
Project Congressional District KY-04
Number of Employees 109
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1039192.82
Forgiveness Paid Date 2021-05-18

Sources: Kentucky Secretary of State