Search icon

GEORGETOWN HOST, LLC

Company Details

Name: GEORGETOWN HOST, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 22 Oct 2003 (22 years ago)
Organization Date: 22 Oct 2003 (22 years ago)
Last Annual Report: 07 Jun 2023 (2 years ago)
Managed By: Members
Organization Number: 0570618
ZIP code: 40588
City: Lexington
Primary County: Fayette County
Principal Office: P.O. BOX 1627, LEXINGTON, KY 40588
Place of Formation: KENTUCKY

Registered Agent

Name Role
MIL Registered Agent

Member

Name Role
Phil Greer Member
Gary Bizzack Member
William Arvin Member
Illini Properties - - Member

Organizer

Name Role
PHILLIP G. GREER Organizer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-07
Annual Report 2022-06-08
Principal Office Address Change 2022-06-08
Annual Report 2021-05-28

USAspending Awards / Financial Assistance

Date:
2020-07-28
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:
150000.00
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:
85800.00
Total Face Value Of Loan:
0.00

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-07-06 2024 Cabinet of the General Government Department Of Agriculture Travel Exp & Exp Allowances In-State Travel 305.76

Sources: Kentucky Secretary of State