Search icon

LQ AIRPORT, LLC

Company claim

Is this your business?

Get access!

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: 16 Apr 2025 (3 months 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
BIMAL V PATEL Manager
VIMAL G PATEL Manager
VINU J 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 2025-04-16
Annual Report 2024-03-29
Annual Report 2023-03-23
Annual Report 2022-03-24
Annual Report 2021-03-05

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
214430.43
Total Face Value Of Loan:
214430.40
Date:
2020-07-09
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:
159300.00
Total Face Value Of Loan:
159300.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$214,430.43
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$214,430.4
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$216,116.47
Servicing Lender:
Heritage Bank, Inc.
Use of Proceeds:
Payroll: $214,428.4
Utilities: $1
Jobs Reported:
15
Initial Approval Amount:
$159,300
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$159,300
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$160,596.22
Servicing Lender:
Heritage Bank, Inc.
Use of Proceeds:
Payroll: $159,300

Reviews Leave a review

This company hasn't received any reviews.

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

Sources: Kentucky Secretary of State