Search icon

LQ AIRPORT, LLC

Company Details

Name: LQ AIRPORT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Sep 2004 (21 years ago)
Organization Date: 24 Sep 2004 (21 years ago)
Last Annual Report: 29 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0595658
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
Principal Office: 310 Culvert St Ste 500, Cincinnati, OH 452022200
Place of Formation: KENTUCKY

Registered Agent

Name Role
BIMAL V. PATEL Registered Agent

Manager

Name Role
VINU J PATEL Manager
BIMAL V PATEL Manager
VIMAL G PATEL Manager

Organizer

Name Role
VINU J PATEL Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 008-NQ4-2032 NQ4 Retail Malt Beverage Drink License Active 2024-10-16 2013-06-25 - 2025-11-30 350 Meijer Dr, Florence, Boone, KY 41042

Filings

Name File Date
Annual Report 2024-03-29
Annual Report 2023-03-23
Annual Report 2022-03-24
Annual Report 2021-03-05
Registered Agent name/address change 2020-02-17
Annual Report 2020-02-17
Registered Agent name/address change 2019-06-12
Annual Report 2019-06-12
Annual Report 2018-06-01
Principal Office Address Change 2018-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5212947010 2020-04-05 0457 PPP 350 MEIJER DR, FLORENCE, KY, 41042-4899
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159300
Loan Approval Amount (current) 159300
Undisbursed Amount 0
Franchise Name La Quinta by Wyndham a.k.a. La Quinta Inn & Suites
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLORENCE, BOONE, KY, 41042-4899
Project Congressional District KY-04
Number of Employees 15
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 160596.22
Forgiveness Paid Date 2021-02-02
4739968308 2021-01-23 0457 PPS 350 Meijer Dr, Florence, KY, 41042-4899
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214430.43
Loan Approval Amount (current) 214430.4
Undisbursed Amount 0
Franchise Name La Quinta by Wyndham a.k.a. La Quinta Inn & Suites
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Florence, BOONE, KY, 41042-4899
Project Congressional District KY-04
Number of Employees 13
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 216116.47
Forgiveness Paid Date 2021-11-10

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-27 2025 Health & Family Services Cabinet Department For Public Health Travel Exp & Exp Allowances In-State Travel 616.9
Executive 2025-01-23 2025 Health & Family Services Cabinet Office Of Inspector General Travel Exp & Exp Allowances In-State Travel 246.76
Executive 2025-01-17 2025 Health & Family Services Cabinet Department For Community Based Services Travel Exp & Exp Allowances In-State Travel 123.38
Executive 2025-01-14 2025 Health & Family Services Cabinet Department For Community Based Services Travel Exp & Exp Allowances In-State Travel 121.25
Executive 2024-12-04 2025 Health & Family Services Cabinet Office Of Inspector General Travel Exp & Exp Allowances In-State Travel 242.5
Executive 2024-10-03 2025 Health & Family Services Cabinet Department For Community Based Services Travel Exp & Exp Allowances In-State Travel 242.5
Executive 2024-08-20 2025 Health & Family Services Cabinet Office Of Inspector General Travel Exp & Exp Allowances In-State Travel 363.75
Executive 2024-07-24 2025 Health & Family Services Cabinet Office Of Inspector General Travel Exp & Exp Allowances In-State Travel 606.25
Executive 2023-08-04 2024 Health & Family Services Cabinet Department For Community Based Services Travel Exp & Exp Allowances In-State Travel 485

Sources: Kentucky Secretary of State