Name: | TRAVELWISE MOTOR INN, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 May 2002 (23 years ago) |
Organization Date: | 30 May 2002 (23 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0537920 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
ZIP code: | 41311 |
City: | Beattyville, Fillmore, Old Landing, Primrose, Tallega... |
Primary County: | Lee County |
Principal Office: | 46 BIG HILL DRIVE, BEATTYVILLE, KY 41311 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Charles Keller | Manager |
JENNIFER Wilder | Manager |
Michael Hensley | Manager |
Name | Role |
---|---|
JOE BROADWELL | Organizer |
Name | Role |
---|---|
CHARLES W. KELLER | Registered Agent |
Name | Action |
---|---|
C.J. INVESTMENTS, LLC | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Annual Report | 2023-03-15 |
Annual Report | 2022-01-11 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-12 |
Annual Report | 2019-01-07 |
Annual Report | 2018-03-06 |
Annual Report | 2017-02-14 |
Annual Report Amendment | 2016-12-28 |
Annual Report | 2016-03-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2217378301 | 2021-01-20 | 0457 | PPS | 46 Big Hill Dr, Beattyville, KY, 41311-8725 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9454777106 | 2020-04-15 | 0457 | PPP | 46 Big Hill Drive, BEATTYVILLE, KY, 41311-0001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State