Search icon

RADHA VENTURES, LLC

Company Details

Name: RADHA VENTURES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Dec 2002 (22 years ago)
Organization Date: 10 Dec 2002 (22 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0549622
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 5527 ATHENS BOONESBORO ROAD, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Vice President

Name Role
Thakor Maggan Vice President

Treasurer

Name Role
Harish Patel Treasurer

President

Name Role
Ramesh Patel President

Secretary

Name Role
Harish Patel Secretary

Director

Name Role
THAKOR MAGGAN Director

Incorporator

Name Role
THAKOR MAGGAN Incorporator

Registered Agent

Name Role
HARISH PATEL, LLC Registered Agent

Former Company Names

Name Action
RADHA ENTERPRISES INC. Merger

Assumed Names

Name Status Expiration Date
ECONOLODGE Inactive 2003-07-15

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-05
Annual Report 2023-03-16
Annual Report 2022-05-18
Certificate of Assumed Name 2021-07-23
Annual Report 2021-02-15
Annual Report 2020-06-02
Annual Report 2019-04-08
Annual Report 2018-04-12
Annual Report 2017-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1929708308 2021-01-20 0457 PPS 5527 Athens Boonesboro Rd, Lexington, KY, 40509-9491
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62600
Loan Approval Amount (current) 62600
Undisbursed Amount 0
Franchise Name Econo Lodge by Choice Hotels/Econo Lodge Inn & Suites by Choice Hotels
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40509-9491
Project Congressional District KY-06
Number of Employees 11
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 62936.15
Forgiveness Paid Date 2021-08-10
4442667010 2020-04-03 0457 PPP 5527 ATHENS BOONESBORO RD, LEXINGTON, KY, 40509-9491
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50400
Loan Approval Amount (current) 44700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40509-9491
Project Congressional District KY-06
Number of Employees 8
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 45071.07
Forgiveness Paid Date 2021-02-11

Sources: Kentucky Secretary of State