Search icon

FENLEY CAMPUS HOTEL, LLC

Company Details

Name: FENLEY CAMPUS HOTEL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Dec 1999 (25 years ago)
Organization Date: 13 Dec 1999 (25 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0484873
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Medium (20-99)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 2912 EASTPOINT PARKWAY, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
J2NPKDEEB5V5 2024-12-05 9940 CORPORATE CAMPUS DR, LOUISVILLE, KY, 40223, 4032, USA 9940 CORPORATE CAMPUS DRIVE, LOUISVILLE, KY, 40223, 4032, USA

Business Information

Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-12-21
Initial Registration Date 2009-09-14
Entity Start Date 2002-09-25
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 721110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CODY DREXLER
Role GENERAL MANAGER
Address 9940 CORPORATE CAMPUS DRIVE, LOUISVILLE, KY, 40223, 4032, USA
Title ALTERNATE POC
Name GARY BURDETTE
Role GENERAL MANAGER
Address 9940 CORPORATE CAMPUS DRIVE, LOUISVILLE, KY, 40223, 4032, USA
Government Business
Title PRIMARY POC
Name CODY DREXLER
Role GENERAL MANAGER
Address 9940 CORPORATE CAMPUS DRIVE, LOUISVILLE, KY, 40223, 4032, USA
Title ALTERNATE POC
Name GARY BURDETTE
Role GENERAL MANAGER
Address 9940 CORPORATE CAMPUS DRIVE, LOUISVILLE, KY, 40223, 4032, USA
Past Performance Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900YSO29ZRXCVMS70 0484873 US-KY GENERAL ACTIVE 1999-12-13

Addresses

Legal C/O CHESTER W. MUSSELMAN, 2912 EASTPOINT PARKWAY, LOUISVILLE, US-KY, US, 40223
Headquarters 2912 EASTPOINT PARKWAY, LOUISVILLE, US-KY, US, 40223

Registration details

Registration Date 2023-12-08
Last Update 2023-12-08
Status ISSUED
Next Renewal 2024-12-08
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0484873

Manager

Name Role
CHESTER W MUSSELMAN Manager

Organizer

Name Role
ROBERT W. (TAD) ADAMS, III Organizer

Registered Agent

Name Role
CHESTER W. MUSSELMAN Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 056-NQ2-1407 NQ2 Retail Drink License Active 2024-10-09 2013-06-25 - 2025-10-31 9940 Corporate Campus Dr, Louisville, Jefferson, KY 40223
Department of Alcoholic Beverage Control 056-RS-2682 Special Sunday Retail Drink License Active 2024-10-09 2013-06-25 - 2025-10-31 9940 Corporate Campus Dr, Louisville, Jefferson, KY 40223
Department of Alcoholic Beverage Control 056-SB-1085 Supplemental Bar License Active 2024-10-09 2013-06-25 - 2025-10-31 9940 Corporate Campus Dr, Louisville, Jefferson, KY 40223

Former Company Names

Name Action
FENLEY EMBASSY I, LLC Old Name

Assumed Names

Name Status Expiration Date
EMBASSY SUITES LOUISVILLE EAST Active 2028-12-15

Filings

Name File Date
Annual Report 2024-06-26
Certificate of Assumed Name 2023-12-15
Annual Report 2023-06-27
Annual Report 2022-06-23
Annual Report 2021-06-09
Annual Report 2020-07-01
Annual Report 2019-06-29
Agent Resignation 2018-10-09
Annual Report 2018-06-08
Annual Report 2017-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9403027006 2020-04-09 0457 PPP 2912 EASTPOINT PKWY, LOUISVILLE, KY, 40223-4186
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 302100
Loan Approval Amount (current) 302100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40223-4186
Project Congressional District KY-03
Number of Employees 52
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 305171.35
Forgiveness Paid Date 2021-04-20
5422868309 2021-01-25 0457 PPS 2912 Eastpoint Pkwy, Louisville, KY, 40223-4186
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 423048.5
Loan Approval Amount (current) 423048.5
Undisbursed Amount 0
Franchise Name Embassy Suites by Hilton
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40223-4186
Project Congressional District KY-03
Number of Employees 26
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 428078.08
Forgiveness Paid Date 2022-04-04

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1134444 FENLEY CAMPUS HOTEL LLC - J2NPKDEEB5V5 9940 CORPORATE CAMPUS DR, LOUISVILLE, KY, 40223-4032
Capabilities Statement Link -
Phone Number 502-426-9191
Fax Number 502-426-7557
E-mail Address cody.drexler@hilton.com
WWW Page -
E-Commerce Website -
Contact Person CODY DREXLER
County Code (3 digit) 111
Congressional District 03
Metropolitan Statistical Area 4520
CAGE Code 5PLT4
Year Established 2002
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 721110
NAICS Code's Description Hotels (except Casino Hotels) and Motels
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-18 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Travel Exp & Exp Allowances In-State Travel 1353
Executive 2024-12-13 2025 Education and Labor Cabinet Department Of Education Travel Exp & Exp Allowances In-State Travel 4129.2

Sources: Kentucky Secretary of State