Search icon

MOREHEAD HOST LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MOREHEAD HOST LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jul 2001 (24 years ago)
Organization Date: 31 Jul 2001 (24 years ago)
Last Annual Report: 12 Aug 2024 (a year ago)
Managed By: Members
Organization Number: 0520183
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Medium (20-99)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2452 SIR BARTON WAY, SUITE 101, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Registered Agent

Name Role
PRAKASH T. MAGGAN Registered Agent

Organizer

Name Role
THAKOR MAGGAN Organizer

Member

Name Role
KETAN PATEL Member
THAKOR MAGGAN Member
SUNIL PATEL Member
BHAVISHA PATEL Member

Unique Entity ID

Unique Entity ID:
FS2KWCHWY995
UEI Expiration Date:
2025-12-06

Business Information

Doing Business As:
BEST WESTERN EAGLES INN
Activation Date:
2024-12-10
Initial Registration Date:
2024-11-21

Legal Entity Identifier

LEI Number:
254900LMAI4W2I24LF50

Registration Details:

Initial Registration Date:
2023-10-30
Next Renewal Date:
2025-09-30
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Assumed Names

Name Status Expiration Date
BEST WESTERN EAGLES INN Inactive 2022-08-30

Filings

Name File Date
Annual Report 2024-08-12
Annual Report 2023-06-19
Annual Report 2022-06-28
Annual Report 2021-06-19
Registered Agent name/address change 2020-04-27

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
62160.17
Total Face Value Of Loan:
62160.17
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-08
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:
53892.00
Total Face Value Of Loan:
53892.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$62,160.17
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,160.17
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$62,706.84
Servicing Lender:
WesBanco Bank, Inc.
Use of Proceeds:
Payroll: $62,157.17
Utilities: $1
Jobs Reported:
18
Initial Approval Amount:
$53,892
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,892
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$54,354.14
Servicing Lender:
WesBanco Bank, Inc.
Use of Proceeds:
Payroll: $53,892

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 2025-02-04 2025 Justice & Public Safety Cabinet Department Of Corrections Travel Exp & Exp Allowances In-State Travel 2310
Judicial 2024-12-17 2025 - Judicial Department Travel Exp & Exp Allowances In-State Travel 115.5
Executive 2024-12-11 2025 Justice & Public Safety Cabinet Department Of Corrections Travel Exp & Exp Allowances In-State Travel 1848
Executive 2024-11-26 2025 Justice & Public Safety Cabinet Department Of Corrections Travel Exp & Exp Allowances In-State Travel 2310
Executive 2024-11-18 2025 Justice & Public Safety Cabinet Department Of Corrections Travel Exp & Exp Allowances In-State Travel 3234

Sources: Kentucky Secretary of State