Search icon

THREE SPRINGS HOSPITALITY, LLC

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 (2 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THREE SPRINGS HOSPITALITY CBS BENEFIT PLAN 2023 825460839 2024-12-30 THREE SPRINGS HOSPITALITY 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-11-01
Business code 721199
Sponsor’s telephone number 2709042791
Plan sponsor’s address 579 THREE SPRINGS RD, BOWLING GREEN, KY, 42104

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
THREE SPRINGS HOSPITALITY CBS BENEFIT PLAN 2022 825460839 2023-12-27 THREE SPRINGS HOSPITALITY 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-11-01
Business code 721199
Sponsor’s telephone number 2709042791
Plan sponsor’s address 579 THREE SPRINGS RD, BOWLING GREEN, KY, 42104

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
THREE SPRINGS HOSPITALITY CBS BENEFIT PLAN 2021 825460839 2022-12-29 THREE SPRINGS HOSPITALITY 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-11-01
Business code 721199
Sponsor’s telephone number 2709042791
Plan sponsor’s address 579 THREE SPRINGS RD, BOWLING GREEN, KY, 42104

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
Naranji Patel Director
Shantaben Patel Director

Signature

Name Role
NASANJI V PATEL Signature
NARANJI V PATEL Signature

President

Name Role
NARANJI V PATEL President

Secretary

Name Role
SHANTABEN N PATEL Secretary

Vice President

Name Role
ANDY VANMALI Vice President

Registered Agent

Name Role
AVANIT VANMALI Registered Agent

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
Annual Report 2021-05-20
Annual Report 2020-02-18
Annual Report 2019-04-25
Annual Report 2018-06-06
Principal Office Address Change 2018-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4478647006 2020-04-03 0457 PPP 165 THREE SPRINGS ROAD, BOWLING GREEN, KY, 42104-7560
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153200
Loan Approval Amount (current) 153200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 24342
Servicing Lender Name First Financial Bank, National Association
Servicing Lender Address One First Financial Plaza, TERRE HAUTE, IN, 47807-3226
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOWLING GREEN, WARREN, KY, 42104-7560
Project Congressional District KY-02
Number of Employees 28
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27081
Originating Lender Name First Financial Bank, National Association
Originating Lender Address Hawesville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 155204.37
Forgiveness Paid Date 2021-07-29
3487358507 2021-02-24 0457 PPS 165 Three Springs Rd, Bowling Green, KY, 42104-7560
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214600
Loan Approval Amount (current) 214600
Undisbursed Amount 0
Franchise Name Holiday Inn Express (License Agreement)
Lender Location ID 24342
Servicing Lender Name First Financial Bank, National Association
Servicing Lender Address One First Financial Plaza, TERRE HAUTE, IN, 47807-3226
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bowling Green, WARREN, KY, 42104-7560
Project Congressional District KY-02
Number of Employees 16
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27081
Originating Lender Name First Financial Bank, National Association
Originating Lender Address Hawesville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 217008.29
Forgiveness Paid Date 2022-04-14

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
Judicial 2024-12-23 2025 - Judicial Department Travel Exp & Exp Allowances In-State Travel 114.49
Judicial 2024-12-20 2025 - Judicial Department Travel Exp & Exp Allowances In-State Travel 2383.96
Executive 2024-12-13 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Travel Exp & Exp Allowances In-State Travel 117.7
Executive 2024-11-22 2025 Health & Family Services Cabinet Department For Public Health Travel Exp & Exp Allowances In-State Travel 114.49
Executive 2024-11-15 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Travel Exp & Exp Allowances In-State Travel 117.7

Sources: Kentucky Secretary of State