Search icon

FIVE STAR HOSPITALITY, LLC

Company Details

Name: FIVE STAR HOSPITALITY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 12 Sep 1996 (29 years ago)
Organization Date: 12 Sep 1996 (29 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0421298
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Medium (20-99)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 308 VERSAILLES RD, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WN4NVDNEC474 2025-04-23 1310 US HIGHWAY 127 S, FRANKFORT, KY, 40601, 4357, USA 229 STONEHEDGE DRIVE, FRANKFORT, KY, 40601, USA

Business Information

Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2024-04-25
Initial Registration Date 2013-05-24
Entity Start Date 1996-09-12
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHAD BRADEN
Address 405 WILKINSON BLVD, FRANKFORT, KY, 40601, USA
Government Business
Title PRIMARY POC
Name CHAD BRADEN
Address 405 WILKINSON BLVD, FRANKFORT, KY, 40601, USA
Past Performance Information not Available

Registered Agent

Name Role
MARC STONE Registered Agent

Member

Name Role
Howard M Allen Member
Lee B Allen Member

Organizer

Name Role
MAX ALLEN Organizer
LEE B. ALLEN Organizer

Filings

Name File Date
Annual Report 2025-02-20
Principal Office Address Change 2025-02-20
Registered Agent name/address change 2025-02-20
Annual Report 2024-04-18
Annual Report 2023-04-06
Annual Report 2022-06-07
Annual Report 2021-05-28
Annual Report 2020-05-27
Annual Report 2019-04-24
Annual Report 2018-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3168968505 2021-02-23 0457 PPS 1310 US Highway 127 S, Frankfort, KY, 40601-4357
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 226578.76
Loan Approval Amount (current) 226578.76
Undisbursed Amount 0
Franchise Name Hampton Inn
Lender Location ID 57732
Servicing Lender Name Peoples Bank
Servicing Lender Address 138 Putnam St, MARIETTA, OH, 45750-2923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Frankfort, FRANKLIN, KY, 40601-4357
Project Congressional District KY-01
Number of Employees 17
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27049
Originating Lender Name Peoples Bank
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 228031.35
Forgiveness Paid Date 2021-10-25

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-19 2025 Cabinet for Universities Council On Postsecondary Education Travel Exp & Exp Allowances In-State Travel 149.32
Executive 2025-02-19 2025 Cabinet of the General Government Department Of Agriculture Travel Exp & Exp Allowances Travel For Non-State Employees 298.64
Executive 2025-02-17 2025 Education and Labor Cabinet Department For Libraries & Archives Travel Exp & Exp Allowances In-State Travel 192.28
Executive 2025-02-17 2025 Health & Family Services Cabinet Department For Public Health Travel Exp & Exp Allowances In-State Travel 447.96
Executive 2025-02-05 2025 Cabinet of the General Government Department Of Agriculture Travel Exp & Exp Allowances Travel For Non-State Employees 298.64
Executive 2025-02-04 2025 Cabinet of the General Government Department Of Agriculture Travel Exp & Exp Allowances Travel For Non-State Employees 298.64
Judicial 2025-01-29 2025 - Judicial Department Travel Exp & Exp Allowances In-State Travel 298.64
Executive 2025-01-29 2025 Energy and Environment Cabinet Department for Environmental Protection Travel Exp & Exp Allowances In-State Travel 451.17
Executive 2025-01-28 2025 Health & Family Services Cabinet Office Of Inspector General Travel Exp & Exp Allowances In-State Travel 149.32
Judicial 2025-01-28 2025 - Judicial Department Travel Exp & Exp Allowances In-State Travel 1343.88

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600048 Other Civil Rights 2016-07-25 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2016-07-25
Termination Date 2018-02-09
Date Issue Joined 2016-08-11
Section 2000
Sub Section RA
Status Terminated

Parties

Name DOUGLAS
Role Plaintiff
Name FIVE STAR HOSPITALITY, LLC
Role Defendant

Sources: Kentucky Secretary of State