Search icon

WELLINGTON E, LLC

Company Details

Name: WELLINGTON E, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Sep 2001 (24 years ago)
Organization Date: 10 Sep 2001 (24 years ago)
Last Annual Report: 21 May 2021 (4 years ago)
Managed By: Members
Organization Number: 0522224
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: WELLINGTON E, LLC, 249 RUCCIO WAY, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VL52NK2R3WD4 2022-02-24 249 RUCCIO WAY, LEXINGTON, KY, 40503, 3584, USA 249 RUCCIO WAY, LEXINGTON, KY, 40503, USA

Business Information

Doing Business As HOMEWOOD SUITES
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2021-02-26
Initial Registration Date 2020-03-02
Entity Start Date 2003-11-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 721110
Product and Service Codes V231

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARIA CIGOLOTTI
Address 10 E. RIVERCENTER BLVD, SUITE 1050, COVINGTON, KY, 41011, USA
Government Business
Title PRIMARY POC
Name MARIA CIGOLOTTI
Address 10 E. RIVERCENTER BLVD, SUITE 1050, COVINGTON, KY, 41011, USA
Past Performance Information not Available

Registered Agent

Name Role
PAUL STANTON Registered Agent

Member

Name Role
BBHJ Group LLC Member
J Basil Mattingly Member

Organizer

Name Role
GLENN A. KIRBO Organizer

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-05-21
Annual Report 2020-06-16
Annual Report 2019-04-23
Annual Report 2018-05-02
Annual Report 2017-05-11
Annual Report 2016-06-30
Annual Report Amendment 2015-12-11
Registered Agent name/address change 2015-10-23
Reinstatement Certificate of Existence 2015-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1584307303 2020-04-28 0457 PPP 249 Ruccio Way, Lexington, KY, 40503
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138050
Loan Approval Amount (current) 138050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 66974
Servicing Lender Name Citizens Bank
Servicing Lender Address 300 Broad St, ELIZABETHTON, TN, 37643-2715
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40503-0001
Project Congressional District KY-06
Number of Employees 25
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 66974
Originating Lender Name Citizens Bank
Originating Lender Address ELIZABETHTON, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139530.2
Forgiveness Paid Date 2021-06-01
6691868301 2021-01-27 0457 PPS 249 Ruccio Way, Lexington, KY, 40503-3584
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207494
Loan Approval Amount (current) 207494
Undisbursed Amount 0
Franchise Name Homewood Suites by Hilton
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40503-3584
Project Congressional District KY-06
Number of Employees 25
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 210563.77
Forgiveness Paid Date 2022-08-04

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-09-20 2024 Health & Family Services Cabinet Office Of Inspector General Travel Exp & Exp Allowances In-State Travel 121.08

Sources: Kentucky Secretary of State