Search icon

JALARAM HOSPITALITY, LLC

Company Details

Name: JALARAM HOSPITALITY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 19 Oct 1998 (26 years ago)
Organization Date: 19 Oct 1998 (26 years ago)
Last Annual Report: 26 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0463611
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Medium (20-99)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 404 SOUTH 12TH STREET, MURRAY, KY 42071
Place of Formation: KENTUCKY

Registered Agent

Name Role
NAGIN G. NATHU Registered Agent

Member

Name Role
HASHMUKRAI M PATEL Member
RAMESH D PATEL Member
Gopal Investments LLC Member
JYOTI PATEL Member
PUSHABEN PATEL Member
Priyesh Nathu Member

Organizer

Name Role
NAGIN G. NATHU Organizer

Filings

Name File Date
Annual Report 2024-03-26
Annual Report 2023-06-13
Annual Report 2022-06-29
Annual Report 2021-04-14
Annual Report 2020-06-16
Annual Report 2019-06-20
Annual Report 2018-06-28
Annual Report 2017-06-13
Annual Report 2016-06-30
Principal Office Address Change 2015-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4832537110 2020-04-13 0457 PPP 404 South 12TH ST, MURRAY, KY, 42071-2344
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56642
Loan Approval Amount (current) 56642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27863
Servicing Lender Name Farmers Bank and Trust Company, Princeton, Kentucky
Servicing Lender Address 111 W Washington St, PRINCETON, KY, 42445-1907
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MURRAY, CALLOWAY, KY, 42071-2344
Project Congressional District KY-01
Number of Employees 19
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27863
Originating Lender Name Farmers Bank and Trust Company, Princeton, Kentucky
Originating Lender Address PRINCETON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57136.04
Forgiveness Paid Date 2021-03-03
9969528401 2021-02-18 0457 PPS 404 S 12th St, Murray, KY, 42071-2344
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78875
Loan Approval Amount (current) 78875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27863
Servicing Lender Name Farmers Bank and Trust Company, Princeton, Kentucky
Servicing Lender Address 111 W Washington St, PRINCETON, KY, 42445-1907
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Murray, CALLOWAY, KY, 42071-2344
Project Congressional District KY-01
Number of Employees 21
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27863
Originating Lender Name Farmers Bank and Trust Company, Princeton, Kentucky
Originating Lender Address PRINCETON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 79304.43
Forgiveness Paid Date 2021-09-10

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-13 2025 Health & Family Services Cabinet Department For Public Health Travel Exp & Exp Allowances In-State Travel 119.33
Judicial 2024-12-06 2025 - Judicial Department Travel Exp & Exp Allowances In-State Travel 238.66
Executive 2024-11-15 2025 Health & Family Services Cabinet Department For Public Health Travel Exp & Exp Allowances In-State Travel 180.08
Executive 2024-10-21 2025 Health & Family Services Cabinet Department For Public Health Travel Exp & Exp Allowances In-State Travel 281.35
Executive 2024-09-25 2025 Justice & Public Safety Cabinet Kentucky State Police Travel Exp & Exp Allowances In-State Travel 122.49
Executive 2024-09-05 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Travel Exp & Exp Allowances In-State Travel 116.07
Judicial 2024-08-16 2025 - Judicial Department Travel Exp & Exp Allowances In-State Travel 1392.84
Judicial 2024-07-29 2025 - Judicial Department Travel Exp & Exp Allowances In-State Travel 116.07
Judicial 2024-07-26 2025 - Judicial Department Travel Exp & Exp Allowances Travel For Non-State Employees 139.94
Judicial 2024-07-25 2025 - Judicial Department Travel Exp & Exp Allowances In-State Travel 232.14

Sources: Kentucky Secretary of State