Name: | CARROLLTON HOST ENTERPRISES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Dec 1999 (25 years ago) |
Organization Date: | 28 Dec 1999 (25 years ago) |
Last Annual Report: | 23 Jul 2024 (8 months ago) |
Managed By: | Managers |
Organization Number: | 0485864 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Medium (20-99) |
ZIP code: | 41008 |
City: | Carrollton |
Primary County: | Carroll County |
Principal Office: | % HAMPTON INN, 7 SLUMBER LANE, CARROLLTON, KY 41008 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LLOYD ABDOO | Registered Agent |
Name | Role |
---|---|
Boyce Worley | President |
Name | Role |
---|---|
Lloyd Abdoo | Vice President |
Name | Role |
---|---|
Randall Peles | Secretary |
Name | Role |
---|---|
MARSHALL F. LOY | Incorporator |
Name | Action |
---|---|
CARROLLTON HOST, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2024-07-23 |
Annual Report | 2023-06-29 |
Annual Report | 2022-06-30 |
Annual Report | 2021-07-02 |
Annual Report Amendment | 2020-11-03 |
Annual Report | 2020-06-18 |
Annual Report | 2019-06-04 |
Annual Report | 2018-05-31 |
Annual Report Amendment | 2017-08-17 |
Annual Report Amendment | 2017-08-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4544618308 | 2021-01-23 | 0457 | PPS | 7 Slumber Ln, Carrollton, KY, 41008-8072 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6848377005 | 2020-04-07 | 0457 | PPP | 7 SLUMBER LN, CARROLLTON, KY, 41008-8072 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State