Name: | PHILLIPS HOSPITALITY GROUP, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 05 Oct 1999 (26 years ago) |
Organization Date: | 05 Oct 1999 (26 years ago) |
Last Annual Report: | 21 Jan 2022 (3 years ago) |
Managed By: | Members |
Organization Number: | 0481397 |
ZIP code: | 40209 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 709 PHILLIPS LANE, LOUISVILLE, KY 40209 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Kiran Patel | Member |
Narmadaben Patel | Member |
Hitesh Patel | Member |
Name | Role |
---|---|
NARMADABEN PATEL | Registered Agent |
Name | Role |
---|---|
NALIN DULABH | Organizer |
Name | Status | Expiration Date |
---|---|---|
HOWARD JOHNSON LOUISVILLE | Inactive | 2021-04-06 |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Reinstatement Certificate of Existence | 2022-01-21 |
Reinstatement | 2022-01-21 |
Reinstatement Approval Letter Revenue | 2022-01-19 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-06-25 |
Annual Report | 2019-06-09 |
Annual Report | 2018-06-19 |
Registered Agent name/address change | 2017-05-01 |
Principal Office Address Change | 2017-05-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5598108308 | 2021-01-25 | 0457 | PPS | 709 Phillips Ln, Louisville, KY, 40209-1327 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9233557204 | 2020-04-28 | 0457 | PPP | 709 PHILLIPS LN, LOUISVILLE, KY, 40209-1327 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State