Name: | HOME-TOWNE HOSPITALITY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Sep 2004 (21 years ago) |
Organization Date: | 01 Sep 2004 (21 years ago) |
Last Annual Report: | 20 Mar 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 0593776 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40513 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3197 BEAUMONT CENTRE CIRCLE, LEXINGTON, KY 40513 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHAEL L. TETTERTON | Registered Agent |
Name | Role |
---|---|
Marsha C Couch | Member |
Michael L. Tetterton | Member |
Name | Role |
---|---|
KENNETH R. SAGAN | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-03-20 |
Annual Report | 2024-06-19 |
Annual Report | 2023-06-07 |
Annual Report | 2022-06-22 |
Annual Report | 2021-05-26 |
Annual Report | 2020-06-19 |
Principal Office Address Change | 2019-06-25 |
Annual Report | 2019-06-25 |
Registered Agent name/address change | 2019-06-25 |
Annual Report | 2018-06-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3968487102 | 2020-04-12 | 0457 | PPP | 3197 BEAUMONT CENTRE CIR, LEXINGTON, KY, 40513-1957 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State