Search icon

S & K HOLDINGS, LLC

Company Details

Name: S & K HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Dec 2019 (5 years ago)
Organization Date: 31 Dec 2019 (5 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 1081829
Industry: General Merchandise Stores
Number of Employees: Small (0-19)
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 543 W. LAUREL ROAD, SUITE #1, LONDON, KY 40741
Place of Formation: KENTUCKY

Member

Name Role
KOREY SNYDER Member

Registered Agent

Name Role
KOREY SNYDER Registered Agent

Organizer

Name Role
KOREY SNYDER Organizer

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-09
Annual Report 2022-06-28
Annual Report 2021-06-29
Annual Report 2020-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2943157205 2020-04-16 0457 PPP 543 W Laurel Rd - Suite 3, London, KY, 40741-8329
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12514.37
Loan Approval Amount (current) 12514.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124504
Servicing Lender Name Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Servicing Lender Address 1030 Cumberland Falls Hwy, CORBIN, KY, 40701-2713
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address London, LAUREL, KY, 40741-8329
Project Congressional District KY-05
Number of Employees 5
NAICS code 451110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124504
Originating Lender Name Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Originating Lender Address CORBIN, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 12599.19
Forgiveness Paid Date 2020-12-28

Sources: Kentucky Secretary of State