Search icon

FENLEY CAMPUS HOTEL, LLC

Company claim

Is this your business?

Get access!

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 (26 years ago)
Organization Date: 13 Dec 1999 (26 years ago)
Last Annual Report: 26 Jun 2024 (a year 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

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
502-426-7557
Contact Person:
CODY DREXLER
User ID:
P1134444

Unique Entity ID

Unique Entity ID:
J2NPKDEEB5V5
CAGE Code:
5PLT4
UEI Expiration Date:
2025-10-07

Business Information

Activation Date:
2024-10-09
Initial Registration Date:
2009-09-14

Commercial and government entity program

CAGE number:
5PLT4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-09
CAGE Expiration:
2029-10-09
SAM Expiration:
2025-10-07

Contact Information

POC:
CODY DREXLER

Legal Entity Identifier

LEI Number:
254900YSO29ZRXCVMS70

Registration Details:

Initial Registration Date:
2023-12-08
Next Renewal Date:
2024-12-08
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

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

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
423048.50
Total Face Value Of Loan:
423048.50
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
302100.00
Total Face Value Of Loan:
302100.00

Paycheck Protection Program

Jobs Reported:
52
Initial Approval Amount:
$302,100
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$302,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$305,171.35
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $302,100
Jobs Reported:
26
Initial Approval Amount:
$423,048.5
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$423,048.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$428,078.08
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $423,043.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

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