Search icon

MASON HOST, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MASON HOST, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Dec 2002 (23 years ago)
Organization Date: 09 Dec 2002 (23 years ago)
Last Annual Report: 07 Feb 2025 (7 months ago)
Managed By: Members
Organization Number: 0549542
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Medium (20-99)
ZIP code: 42653
City: Whitley City
Primary County: McCreary County
Principal Office: PO BOX 428, WHITLEY CITY, KY 42653
Place of Formation: KENTUCKY

Organizer

Name Role
EDWAR A. WILMOT Organizer

Member

Name Role
DAVID ROSS Member

Registered Agent

Name Role
DAVID ROSS CO., INC. Registered Agent

Assumed Names

Name Status Expiration Date
HAMPTON INN & SUITES OF MAYSVILLE Inactive 2023-07-08

Filings

Name File Date
Annual Report 2025-02-07
Annual Report 2024-02-29
Annual Report 2023-04-18
Annual Report 2022-04-11
Annual Report 2021-03-15

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
124106.50
Total Face Value Of Loan:
124106.50
Date:
2020-04-09
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:
88649.47
Total Face Value Of Loan:
88649.47
Date:
2020-04-09
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:
88649.47
Total Face Value Of Loan:
88649.47

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$124,106.5
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$124,106.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$125,432.57
Servicing Lender:
WesBanco Bank, Inc.
Use of Proceeds:
Payroll: $124,100.5
Utilities: $1
Jobs Reported:
31
Initial Approval Amount:
$88,649.47
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$88,649.47
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$89,504.39
Servicing Lender:
WesBanco Bank, Inc.
Use of Proceeds:
Payroll: $88,649.47

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
Judicial 2025-02-03 2025 - Judicial Department Travel Exp & Exp Allowances In-State Travel 115.83
Executive 2024-12-19 2025 Health & Family Services Cabinet Office Of Inspector General Travel Exp & Exp Allowances In-State Travel 112.67
Executive 2024-11-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Miscellaneous Services Serv N/Othwise Class-1099 Rept 117.79
Executive 2024-10-22 2025 Health & Family Services Cabinet Office Of Inspector General Travel Exp & Exp Allowances In-State Travel 676.02
Executive 2024-10-18 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Travel Exp & Exp Allowances In-State Travel 112.67

Sources: Kentucky Secretary of State