Search icon

E-TOWN MOTEL ASSOCIATES, LLC

Company Details

Name: E-TOWN MOTEL ASSOCIATES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
File Date: 16 Dec 1994 (30 years ago)
Organization Date: 16 Dec 1994 (30 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0400381
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 2912 EAST POINT PARKWAY, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
L3SZUSFJE6T7 2024-11-12 1035 EXECUTIVE DR, ELIZABETHTOWN, KY, 42701, 1272, USA 1035 EXECUTIVE DRIVE, ELIZABETHTOWN, KY, 42701, USA

Business Information

Doing Business As HAMPTON INN ELIZABETHTOWN
Division Name E-TOWN MOTEL ASSOCIATES LLC
Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2023-11-15
Initial Registration Date 2020-04-15
Entity Start Date 1996-04-26
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 721110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LORI LASTOVICH
Role ACCOUNTS RECEIVABLE
Address 2912 EASTPOINT PARKWAY, LOUISVILLE, KY, 40223, USA
Government Business
Title PRIMARY POC
Name MARK BRESLIN
Role GENERAL MANAGRE
Address 1035 EXECUTIVE DRIVE, ELIZABETHTOWN, KY, 42701, USA
Past Performance Information not Available

Registered Agent

Name Role
CHESTER W. MUSSELMAN Registered Agent

Manager

Name Role
Thomas Musselman, Jr. Manager
Chester Musselman Manager
Brian Dodge Manager
Mark Wheeler Manager

Organizer

Name Role
SCOTT W. BRINKMAN Organizer

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-27
Annual Report 2022-06-23
Annual Report 2021-06-09
Annual Report 2020-07-01
Annual Report 2019-06-29
Annual Report 2018-06-08
Annual Report 2017-06-07
Annual Report 2016-06-21
Annual Report 2015-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5817637101 2020-04-14 0457 PPP 2912 EASTPOINT PKWY, LOUISVILLE, KY, 40223-4186
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89900
Loan Approval Amount (current) 89900
Undisbursed Amount 0
Franchise Name Hampton Inn
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40223-4186
Project Congressional District KY-03
Number of Employees 24
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 90771.53
Forgiveness Paid Date 2021-04-08
1953498404 2021-02-02 0457 PPS 2912 Eastpoint Pkwy, Louisville, KY, 40223-4186
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125965
Loan Approval Amount (current) 125965
Undisbursed Amount 0
Franchise Name Hampton Inn
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40223-4186
Project Congressional District KY-03
Number of Employees 12
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 127375.11
Forgiveness Paid Date 2022-03-15

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2455322 E-TOWN MOTEL ASSOCIATES, LLC E-TOWN MOTEL ASSOCIATES LLC L3SZUSFJE6T7 1035 EXECUTIVE DR, ELIZABETHTOWN, KY, 42701-1272
Capabilities Statement Link -
Phone Number 270-765-6663
Fax Number -
E-mail Address etnman@musselmanhotels.com
WWW Page -
E-Commerce Website -
Contact Person KRISTIN SIMS
County Code (3 digit) 093
Congressional District 02
Metropolitan Statistical Area -
CAGE Code 8KC55
Year Established 1996
Accepts Government Credit Card Yes
Legal Structure Partnership
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 721110
NAICS Code's Description Hotels (except Casino Hotels) and Motels
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Judicial 2025-02-24 2025 - Judicial Department Travel Exp & Exp Allowances In-State Travel 206.96
Executive 2024-10-25 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Travel Exp & Exp Allowances In-State Travel 107

Sources: Kentucky Secretary of State