Search icon

CENTRAL AVENUE HOTEL ASSOCIATES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CENTRAL AVENUE HOTEL ASSOCIATES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 21 Sep 2001 (24 years ago)
Organization Date: 21 Sep 2001 (24 years ago)
Last Annual Report: 26 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0522888
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Medium (20-99)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 2912 EASTPOINT PARKWAY, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
THOMAS A. MUSSELMAN, SR. Registered Agent

Manager

Name Role
Thomas A. Musselman, Sr. Manager
Chester Musselman Manager

Organizer

Name Role
HARRY B. DIAMOND Organizer

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
BONNIE EISERT
User ID:
P2475899

Unique Entity ID

Unique Entity ID:
WFA5A9RRQJJ5
CAGE Code:
4EUW8
UEI Expiration Date:
2025-11-15

Business Information

Activation Date:
2024-11-20
Initial Registration Date:
2020-06-09

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 056-NQ2-2177 NQ2 Retail Drink License Active 2024-10-09 2013-06-25 - 2025-10-31 2735 Crittenden Dr, Louisville, Jefferson, KY 40209
Department of Alcoholic Beverage Control 056-RS-3332 Special Sunday Retail Drink License Active 2024-10-09 2013-06-25 - 2025-10-31 2735 Crittenden Dr, Louisville, Jefferson, KY 40209
Department of Alcoholic Beverage Control 056-SB-1350 Supplemental Bar License Active 2024-10-09 2013-06-25 - 2025-10-31 2735 Crittenden Dr, Louisville, Jefferson, KY 40209

Assumed Names

Name Status Expiration Date
HILTON GARDEN INN LOUISVILLE AIRPORT Active 2029-02-09

Filings

Name File Date
Annual Report 2024-06-26
Certificate of Assumed Name 2024-02-09
Annual Report 2023-06-27
Annual Report 2022-06-23
Annual Report 2021-06-09

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
582571.50
Total Face Value Of Loan:
582571.50
Date:
2020-04-07
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:
416000.00
Total Face Value Of Loan:
416000.00

Paycheck Protection Program

Jobs Reported:
83
Initial Approval Amount:
$416,000
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$416,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$420,356.44
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $416,000
Jobs Reported:
32
Initial Approval Amount:
$582,571.5
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$582,571.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$589,368.17
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $582,566.5
Utilities: $1

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 2024-12-10 2025 Cabinet for Universities Council On Postsecondary Education Travel Exp & Exp Allowances In-State Travel 1321.9
Executive 2024-08-27 2025 Justice & Public Safety Cabinet Kentucky State Police Travel Exp & Exp Allowances Out-Of-State Travel 160.7
Executive 2023-09-26 2024 Cabinet of the General Government Office Of Homeland Security Travel Exp & Exp Allowances In-State Travel 886.06

Sources: Kentucky Secretary of State