Search icon

PARKSIDE HOTELS, LLC

Company Details

Name: PARKSIDE HOTELS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 31 Jul 2001 (24 years ago)
Organization Date: 31 Jul 2001 (24 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0520187
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Medium (20-99)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 40 CHENAULT ROAD, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SSN4B47BVF24 2025-04-25 405 WILKINSON BLVD, FRANKFORT, KY, 40601, 1849, USA 405 WILKINSON BLVD, FRANKFORT, KY, 40601, USA

Business Information

Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2024-04-29
Initial Registration Date 2013-05-24
Entity Start Date 2001-07-31
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARC STONE
Address 405 WILKINSON BLVD, FRANKFORT, KY, 40601, USA
Government Business
Title PRIMARY POC
Name MARC STONE
Address 405 WILKINSON BLVD, FRANKFORT, KY, 40601, USA
Past Performance Information not Available

Registered Agent

Name Role
MARC STONE Registered Agent

Member

Name Role
Marc W Stone Member
Lee B Allen Member
Howard M Allen Member

Organizer

Name Role
HOWARD M ALLEN Organizer
LEE B ALLEN Organizer

Filings

Name File Date
Annual Report 2025-02-20
Registered Agent name/address change 2025-02-20
Annual Report 2024-04-18
Annual Report 2023-04-06
Annual Report 2022-06-07
Annual Report 2021-05-28
Annual Report 2020-05-27
Annual Report 2019-04-24
Annual Report 2018-04-24
Annual Report 2017-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2654638501 2021-02-22 0457 PPS 40 Chenault Rd, Frankfort, KY, 40601-9260
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18246.5
Loan Approval Amount (current) 182460.49
Undisbursed Amount 0
Franchise Name Fairfield by Marriott/Fairfield Inn & Suites by Marriott/Fairfield Inn by Marriott
Lender Location ID 57732
Servicing Lender Name Peoples Bank
Servicing Lender Address 138 Putnam St, MARIETTA, OH, 45750-2923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Frankfort, FRANKLIN, KY, 40601-9260
Project Congressional District KY-01
Number of Employees 19
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 27049
Originating Lender Name Peoples Bank
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 183630.24
Forgiveness Paid Date 2021-10-25
7108907008 2020-04-07 0457 PPP 40 CHENAULT RD, FRANKFORT, KY, 40601-9260
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130328
Loan Approval Amount (current) 130328
Undisbursed Amount 0
Franchise Name Fairfield by Marriott/Fairfield Inn & Suites by Marriott/Fairfield Inn by Marriott
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRANKFORT, FRANKLIN, KY, 40601-9260
Project Congressional District KY-01
Number of Employees 22
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131385.1
Forgiveness Paid Date 2021-02-02

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-27 2025 Education and Labor Cabinet Department For Workforce Investment Travel Exp & Exp Allowances In-State Travel 116.99
Executive 2025-02-26 2025 Cabinet of the General Government State Treasurer Miscellaneous Services Serv N/Othwise Class-1099 Rept 143.69
Executive 2025-02-26 2025 Health & Family Services Cabinet Department For Public Health Travel Exp & Exp Allowances In-State Travel 116.99
Executive 2025-02-18 2025 Health & Family Services Cabinet Department For Community Based Services Travel Exp & Exp Allowances In-State Travel 1052.91
Executive 2025-02-14 2025 Energy and Environment Cabinet Department for Environmental Protection Travel Exp & Exp Allowances In-State Travel 2381.29
Judicial 2025-02-14 2025 - Judicial Department Travel Exp & Exp Allowances In-State Travel 116.99
Executive 2025-02-14 2025 Health & Family Services Cabinet Department For Community Based Services Travel Exp & Exp Allowances In-State Travel 818.93
Executive 2025-02-13 2025 Health & Family Services Cabinet Department For Community Based Services Travel Exp & Exp Allowances In-State Travel 116.99
Executive 2025-02-12 2025 Justice & Public Safety Cabinet Department For Public Advocacy Travel Exp & Exp Allowances In-State Travel 176.99
Executive 2025-02-06 2025 Health & Family Services Cabinet Department For Community Based Services Travel Exp & Exp Allowances In-State Travel 233.98

Sources: Kentucky Secretary of State