Search icon

INTERSTATE LODGING, INC.

Company Details

Name: INTERSTATE LODGING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 May 1997 (28 years ago)
Organization Date: 21 May 1997 (28 years ago)
Last Annual Report: 13 Jun 2024 (10 months ago)
Organization Number: 0433290
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 41214
City: Debord, Davella
Primary County: Martin County
Principal Office: 81 ENTERPRISE DRIVE, DEBORD, KY 41214
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTERSTATE LODGING INC CBS BENEFIT PLAN 2023 311531345 2024-12-30 INTERSTATE LODGING INC 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-06-01
Business code 721199
Sponsor’s telephone number 6063956825
Plan sponsor’s address 81 ENTERPRISE DR, DEBORD, KY, 41214

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
INTERSTATE LODGING INC CBS BENEFIT PLAN 2022 311531345 2023-12-27 INTERSTATE LODGING INC 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-06-01
Business code 721199
Sponsor’s telephone number 6063956825
Plan sponsor’s address 81 ENTERPRISE DR, DEBORD, KY, 41214

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
INTERSTATE LODGING INC CBS BENEFIT PLAN 2021 311531345 2022-12-29 INTERSTATE LODGING INC 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-06-01
Business code 721199
Sponsor’s telephone number 6063956825
Plan sponsor’s address 81 ENTERPRISE DR, DEBORD, KY, 41214

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Treasurer

Name Role
Craig S Preece Treasurer

President

Name Role
James H. Booth President

Secretary

Name Role
James H. Booth Secretary

Director

Name Role
James H. Booth Director

Incorporator

Name Role
LYNETTE E. MUNCY Incorporator

Registered Agent

Name Role
SOUTHEASTERN LAND, LLC Registered Agent

Former Company Names

Name Action
INEZ SUPER 8 MOTEL, INC. Merger

Assumed Names

Name Status Expiration Date
BROOKSHIRE INN & SUITES Inactive 2023-02-13

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-06-28
Annual Report 2022-06-03
Annual Report 2021-06-11
Annual Report 2020-06-15
Annual Report 2019-06-13
Annual Report 2018-05-18
Registered Agent name/address change 2018-04-25
Principal Office Address Change 2018-03-13
Name Renewal 2018-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2075898308 2021-01-20 0457 PPS 81 Enterprise Dr, Debord, KY, 41214-9095
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 462400
Loan Approval Amount (current) 462400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Debord, MARTIN, KY, 41214-9095
Project Congressional District KY-05
Number of Employees 71
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 466428.58
Forgiveness Paid Date 2021-12-14
4666597001 2020-04-04 0457 PPP 81 ENTERPRISE DR, DEBORD, KY, 41214-9095
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 323200
Loan Approval Amount (current) 323200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DEBORD, MARTIN, KY, 41214-9095
Project Congressional District KY-05
Number of Employees 171
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 325998.12
Forgiveness Paid Date 2021-02-25

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-14 2025 Health & Family Services Cabinet Office Of Inspector General Travel Exp & Exp Allowances In-State Travel 330.84
Executive 2024-11-21 2025 Health & Family Services Cabinet Department For Public Health Travel Exp & Exp Allowances In-State Travel 229.1
Executive 2024-09-05 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Travel Exp & Exp Allowances In-State Travel 112.41
Judicial 2024-08-01 2025 - Judicial Department Travel Exp & Exp Allowances In-State Travel 105.89

Sources: Kentucky Secretary of State