Search icon

FRANKFORT HOST, LLC

Company Details

Name: FRANKFORT HOST, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jul 2003 (22 years ago)
Organization Date: 03 Jul 2003 (22 years ago)
Last Annual Report: 07 Feb 2025 (4 months ago)
Managed By: Managers
Organization Number: 0563388
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

Registered Agent

Name Role
DAVID ROSS CO., INC. Registered Agent

Manager

Name Role
David Ross Manager

Member

Name Role
Kathy Ross Member

Organizer

Name Role
RAJESH PATEL Organizer

Filings

Name File Date
Annual Report 2025-02-07
Annual Report Amendment 2024-03-25
Annual Report 2024-02-29
Annual Report 2023-04-18
Annual Report 2022-04-11

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
111324.50
Total Face Value Of Loan:
111324.50
Date:
2020-05-02
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:
0.01
Total Face Value Of Loan:
79517.98
Date:
2020-04-11
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:
79500.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111324.5
Current Approval Amount:
111324.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
112407.25
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79517.97
Current Approval Amount:
79517.98
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
80284.84

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Judicial 2025-02-27 2025 - Judicial Department Travel Exp & Exp Allowances In-State Travel 1591.98
Judicial 2025-02-26 2025 - Judicial Department Travel Exp & Exp Allowances In-State Travel 1591.98
Executive 2025-02-21 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Travel Exp & Exp Allowances In-State Travel 122.46
Executive 2025-02-14 2025 Energy and Environment Cabinet Department for Natural Resources Travel Exp & Exp Allowances In-State Travel 367.38
Judicial 2025-02-06 2025 - Judicial Department Travel Exp & Exp Allowances In-State Travel -122.46

Sources: Kentucky Secretary of State