Search icon

E-TOWN MOTEL ASSOCIATES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: E-TOWN MOTEL ASSOCIATES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
File Date: 16 Dec 1994 (31 years ago)
Organization Date: 16 Dec 1994 (31 years ago)
Last Annual Report: 26 Jun 2024 (a year 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

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
KRISTIN SIMS
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2455322
Trade Name:
E-TOWN MOTEL ASSOCIATES LLC

Unique Entity ID

Unique Entity ID:
L3SZUSFJE6T7
CAGE Code:
8KC55
UEI Expiration Date:
2025-09-13

Business Information

Doing Business As:
E-TOWN MOTEL ASSOCIATES LLC
Division Name:
E-TOWN MOTEL ASSOCIATES LLC
Activation Date:
2024-09-16
Initial Registration Date:
2020-04-15

Commercial and government entity program

CAGE number:
8KC55
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-16
CAGE Expiration:
2029-09-16
SAM Expiration:
2025-09-13

Contact Information

POC:
KRISTIN SIMS

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

USAspending Awards / Financial Assistance

Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
125965.00
Total Face Value Of Loan:
125965.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
89900.00
Total Face Value Of Loan:
89900.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
89900.00
Total Face Value Of Loan:
89900.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$89,900
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$90,771.53
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $89,900
Jobs Reported:
12
Initial Approval Amount:
$125,965
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,965
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$127,375.11
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $125,960
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

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