Search icon

LONDON HOST LLC

Company Details

Name: LONDON HOST LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Dec 2002 (22 years ago)
Organization Date: 10 Dec 2002 (22 years ago)
Last Annual Report: 20 Mar 2023 (2 years ago)
Managed By: Members
Organization Number: 0549631
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 285 WEST HWY 80, LONDON, KY 40741
Place of Formation: KENTUCKY

Vice President

Name Role
PADMA MAGGAN Vice President

Treasurer

Name Role
CHHAYA PATEL Treasurer

Secretary

Name Role
PRIYAKANT PATEL Secretary

President

Name Role
THAKOR MAGGAN President

Director

Name Role
THAKOR MAGGAN Director

Incorporator

Name Role
THAKOR MAGGAN Incorporator

Registered Agent

Name Role
Chhaya Patel Registered Agent

Former Company Names

Name Action
ASHA VENTURES, LLC Old Name
ASHA ENTERPRISES, INC. Merger

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-03-20
Registered Agent name/address change 2023-03-20
Annual Report 2022-03-07
Annual Report 2021-04-21
Annual Report 2020-02-25
Annual Report 2019-04-25
Annual Report 2018-04-16
Annual Report 2017-05-05
Principal Office Address Change 2017-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6131577009 2020-04-06 0457 PPP 285 WEST HIGHWAY 80, LONDON, KY, 40741-1043
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19000
Loan Approval Amount (current) 19000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 426685
Servicing Lender Name 1st Trust Bank, Inc.
Servicing Lender Address 44 Commerce Dr, HAZARD, KY, 41701-8093
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONDON, LAUREL, KY, 40741-1043
Project Congressional District KY-05
Number of Employees 8
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 426685
Originating Lender Name 1st Trust Bank, Inc.
Originating Lender Address HAZARD, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 19137.95
Forgiveness Paid Date 2021-01-07
3277578309 2021-01-21 0457 PPS 285 W Highway 80, London, KY, 40741-1043
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26600
Loan Approval Amount (current) 26600
Undisbursed Amount 0
Franchise Name Motel 6
Lender Location ID 426685
Servicing Lender Name 1st Trust Bank, Inc.
Servicing Lender Address 44 Commerce Dr, HAZARD, KY, 41701-8093
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address London, LAUREL, KY, 40741-1043
Project Congressional District KY-05
Number of Employees 8
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 426685
Originating Lender Name 1st Trust Bank, Inc.
Originating Lender Address HAZARD, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 26809.88
Forgiveness Paid Date 2021-12-14

Sources: Kentucky Secretary of State