Search icon

WINCHESTER HOTELS, INC

Company Details

Name: WINCHESTER HOTELS, INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Dec 2003 (21 years ago)
Organization Date: 16 Dec 2003 (21 years ago)
Last Annual Report: 09 Jul 2024 (a year ago)
Organization Number: 0574345
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 1025 EARLY DRIVE, WINCHESTER, KY 40391
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
SUBASH GIRI Director
SHASHI C ADHIKARI Director
PURUSHOTTAM BOHARA Director
HARI ADHIKARI Director

President

Name Role
SHASHI C ADHIKARI President

Treasurer

Name Role
HARI P ADHIKARI Treasurer

Incorporator

Name Role
CARL NUNNELLEY Incorporator
DARRYL NUNNELLEY Incorporator

Registered Agent

Name Role
WINCHESTER HOTELS, INC Registered Agent

Secretary

Name Role
SUBASH GIRI Secretary

Vice President

Name Role
PURUSHOTTAM BOHARA Vice President

Assumed Names

Name Status Expiration Date
Hampton Inn Winchester Expiring 2025-04-30

Filings

Name File Date
Annual Report 2024-07-09
Annual Report 2024-07-08
Annual Report 2023-05-04
Registered Agent name/address change 2022-10-24
Annual Report 2022-06-28

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
122900.00
Total Face Value Of Loan:
122900.00
Date:
2020-12-30
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:
2000000.00
Date:
2020-04-28
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:
89000.00
Total Face Value Of Loan:
89000.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122900
Current Approval Amount:
122900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
123526.28
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89000
Current Approval Amount:
89000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
89938.77

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Judicial 2025-02-20 2025 - Judicial Department Travel Exp & Exp Allowances In-State Travel 122.93
Executive 2023-08-17 2024 Energy and Environment Cabinet Department for Natural Resources Travel Exp & Exp Allowances In-State Travel 860.51

Sources: Kentucky Secretary of State