Search icon

MOREHEAD HOST LLC

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 (8 months 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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900LMAI4W2I24LF50 0520183 US-KY GENERAL ACTIVE 2001-07-31

Addresses

Legal C/O PRAKASH T.MAGGAN, 2452 SIR BARTON WAY, STE 101, LEXINGTON, US-KY, US, 40509
Headquarters 2452 SIR BARTON WAY, STE 101, LEXINGTON, US-KY, US, 40509

Registration details

Registration Date 2023-10-30
Last Update 2024-09-19
Status ISSUED
Next Renewal 2025-09-30
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0520183

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

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
Principal Office Address Change 2020-04-27
Annual Report 2020-04-27
Annual Report 2019-05-29
Principal Office Address Change 2018-07-30
Annual Report 2018-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2219948310 2021-01-20 0457 PPS 2452 Sir Barton Way Ste 101, Lexington, KY, 40509-2734
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62160.17
Loan Approval Amount (current) 62160.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40509-2734
Project Congressional District KY-06
Number of Employees 14
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 62706.84
Forgiveness Paid Date 2021-12-10
8504957008 2020-04-08 0457 PPP 2240 EXECUTIVE DR STE 201, LEXINGTON, KY, 40505-4808
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53892
Loan Approval Amount (current) 53892
Undisbursed Amount 0
Franchise Name Best Western - Membership Agreement
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40505-4808
Project Congressional District KY-06
Number of Employees 18
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 54354.14
Forgiveness Paid Date 2021-02-23

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
Executive 2024-11-04 2025 Justice & Public Safety Cabinet Department Of Corrections Travel Exp & Exp Allowances In-State Travel 462
Executive 2024-10-16 2025 Justice & Public Safety Cabinet Department Of Corrections Travel Exp & Exp Allowances In-State Travel 231
Executive 2024-08-01 2025 Justice & Public Safety Cabinet Department Of Corrections Travel Exp & Exp Allowances In-State Travel 2921.1
Executive 2024-07-16 2025 Justice & Public Safety Cabinet Department Of Corrections Travel Exp & Exp Allowances In-State Travel 8988
Executive 2023-09-25 2024 Justice & Public Safety Cabinet Department For Public Advocacy Travel Exp & Exp Allowances In-State Travel 109.07

Sources: Kentucky Secretary of State