Search icon

MAYSVILLE HOTEL GROUP, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MAYSVILLE HOTEL GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Oct 1994 (31 years ago)
Organization Date: 06 Oct 1994 (31 years ago)
Last Annual Report: 12 Apr 2024 (a year ago)
Managed By: Managers
Organization Number: 0400756
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
Principal Office: 6849 WHISTLING SWAN WAY, NEW MARKET, MD 21774
Place of Formation: KENTUCKY

Registered Agent

Name Role
FOX, WOOD, WOOD & ESTILL Registered Agent

Manager

Name Role
Elizabeth E Phillips Manager
Gary D Phillips Manager

Organizer

Name Role
GARY D. PHILLIPS Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 081-NQ2-1232 NQ2 Retail Drink License Active 2024-05-28 2013-06-25 - 2025-06-30 25 E Mcdonald Pkwy, Maysville, Mason, KY 41056

Assumed Names

Name Status Expiration Date
FRENCH QUARTER INN Active 2029-09-26

Filings

Name File Date
Certificate of Assumed Name 2024-09-26
Registered Agent name/address change 2024-09-18
Annual Report 2024-04-12
Amendment 2023-11-06
Annual Report 2023-04-14

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
62977.00
Total Face Value Of Loan:
62977.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62977
Current Approval Amount:
62977
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63573.53

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State