Search icon

GLENEAGLES HOTEL COMPANY, LLC

Company Details

Name: GLENEAGLES HOTEL COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jan 2005 (20 years ago)
Organization Date: 06 Jan 2005 (20 years ago)
Last Annual Report: 17 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0602843
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 2380 The Woods Lane, Lexington, KY 40502
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHRISTOPHER P. SCOTT Registered Agent

Member

Name Role
Phillip D. Scott Member
Christopher P. Scott Member

Organizer

Name Role
PHILLIP D SCOTT Organizer

Filings

Name File Date
Annual Report 2025-03-17
Annual Report 2024-02-01
Registered Agent name/address change 2023-02-22
Principal Office Address Change 2023-02-22
Annual Report 2023-02-22
Annual Report 2022-04-26
Annual Report 2021-04-01
Annual Report 2020-06-02
Annual Report 2019-05-21
Annual Report 2018-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3921358304 2021-01-22 0457 PPS 2380 The Woods Ln, Lexington, KY, 40502-6582
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) 463260
Loan Approval Amount (current) 463260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40502-6582
Project Congressional District KY-06
Number of Employees 68
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 466837.4
Forgiveness Paid Date 2021-11-02
5641927002 2020-04-06 0457 PPP 110 GRANDSTAND DR, GEORGETOWN, KY, 40324-8067
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 330900
Loan Approval Amount (current) 330900
Undisbursed Amount 0
Franchise Name Hampton Inn
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GEORGETOWN, SCOTT, KY, 40324-8067
Project Congressional District KY-06
Number of Employees 68
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 333464.47
Forgiveness Paid Date 2021-01-20

Sources: Kentucky Secretary of State