Name: | CONCEPT LODGING, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Oct 1995 (29 years ago) |
Organization Date: | 30 Oct 1995 (29 years ago) |
Last Annual Report: | 25 Jun 2024 (10 months ago) |
Organization Number: | 0407253 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
ZIP code: | 41502 |
City: | Pikeville |
Primary County: | Pike County |
Principal Office: | 546 SOUTH MAYO TRAIL, P.O. BOX 3274, PIKEVILLE, KY 41502 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JIM HARRIS | Registered Agent |
Name | Role |
---|---|
Don Blankenship | Vice President |
Name | Role |
---|---|
JIM HARRIS | Incorporator |
Name | Role |
---|---|
Jim Harris | Secretary |
Name | Role |
---|---|
Jim Harris | Treasurer |
Name | Role |
---|---|
DON BLANKENSHIP | Director |
JIM HARRIS | Director |
Name | File Date |
---|---|
Annual Report | 2024-06-25 |
Annual Report | 2024-06-25 |
Annual Report | 2023-06-29 |
Annual Report | 2022-05-23 |
Annual Report | 2021-09-09 |
Annual Report | 2020-05-20 |
Annual Report | 2019-08-08 |
Annual Report | 2018-05-25 |
Annual Report | 2017-06-16 |
Annual Report | 2016-06-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6317597002 | 2020-04-06 | 0457 | PPP | 144 MAYO TRL, PIKEVILLE, KY, 41501-1509 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5985808404 | 2021-02-09 | 0457 | PPS | 123 Alexandra Drive, Pikeville, KY, 41501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-01-17 | 2025 | Health & Family Services Cabinet | Office Of Inspector General | Travel Exp & Exp Allowances | In-State Travel | 1784.01 |
Executive | 2025-01-14 | 2025 | Health & Family Services Cabinet | Office Of Inspector General | Travel Exp & Exp Allowances | In-State Travel | 1530.9 |
Executive | 2023-09-22 | 2024 | Health & Family Services Cabinet | Department For Community Based Services | Travel Exp & Exp Allowances | In-State Travel | 138.51 |
Executive | 2023-09-20 | 2024 | Health & Family Services Cabinet | CHFS - Office Of The Secretary | Travel Exp & Exp Allowances | In-State Travel | 138.51 |
Executive | 2023-09-01 | 2024 | Health & Family Services Cabinet | Office Of Inspector General | Travel Exp & Exp Allowances | In-State Travel | 291.6 |
Executive | 2023-08-31 | 2024 | Health & Family Services Cabinet | Department For Community Based Services | Travel Exp & Exp Allowances | In-State Travel | 138.51 |
Executive | 2023-08-30 | 2024 | Health & Family Services Cabinet | Department For Community Based Services | Travel Exp & Exp Allowances | In-State Travel | 707.13 |
Sources: Kentucky Secretary of State