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 |
Name | Role |
---|---|
BIMAL V. PATEL | Registered Agent |
Name | Role |
---|---|
VINU J PATEL | Manager |
BIMAL V PATEL | Manager |
VIMAL G PATEL | Manager |
Name | Role |
---|---|
VINU J PATEL | Organizer |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4739968308 | 2021-01-23 | 0457 | PPS | 350 Meijer Dr, Florence, KY, 41042-4899 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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