Search icon

THREE SPRINGS HOSPITALITY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: THREE SPRINGS HOSPITALITY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Oct 2003 (22 years ago)
Organization Date: 06 Oct 2003 (22 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0569492
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 579 THREE SPRINGS ROAD, 579 THREE SPRINGS RD, BOWLING GREEN, BOWLING GREEN, KY 42104-7590
Place of Formation: KENTUCKY

Member

Name Role
NILA VANMALI Member
AVANIT VANMALI Member

Organizer

Name Role
AVANIT VANMALI Organizer

Registered Agent

Name Role
AVANIT VANMALI Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
825460839
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 114-NQ-209381 NQ Retail Malt Beverage Package License Active 2025-05-29 2025-05-29 - 2026-04-30 165 Three Springs Rd, Bowling Green, Warren, KY 42104

Former Company Names

Name Action
NARSAN, INC. Merger

Assumed Names

Name Status Expiration Date
HOLIDAY INN EXPRESS OF BOWLING GREEN Inactive 2022-02-01
BAYMONT INN & SUITES BOWLING GREEN, KY Inactive 2015-10-19

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-11
Certificate of Assumed Name 2023-01-12
Annual Report 2023-01-12
Annual Report 2022-02-02

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:
214600.00
Total Face Value Of Loan:
214600.00
Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-07
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:
153200.00
Total Face Value Of Loan:
153200.00

Paycheck Protection Program

Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
153200
Current Approval Amount:
153200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
155204.37
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
214600
Current Approval Amount:
214600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
217008.29

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
Executive 2025-02-21 2025 Health & Family Services Cabinet Department For Medicaid Services Travel Exp & Exp Allowances In-State Travel 117.7
Executive 2025-01-24 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Travel Exp & Exp Allowances In-State Travel 117.7
Executive 2025-01-15 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Travel Exp & Exp Allowances In-State Travel 117.7
Judicial 2025-01-13 2025 - Judicial Department Travel Exp & Exp Allowances In-State Travel 343.47
Judicial 2025-01-08 2025 - Judicial Department Travel Exp & Exp Allowances In-State Travel 1936.7

Sources: Kentucky Secretary of State