Search icon

C&L HOSPITALITY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: C&L HOSPITALITY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Feb 2005 (20 years ago)
Organization Date: 08 Feb 2005 (20 years ago)
Last Annual Report: 17 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0605613
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Large (100+)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 3011 ELEANOR AVENUE, 3011 ELEANOR AVENUE, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

Manager

Name Role
Kristin Cook Crinot Manager

Member

Name Role
Gerald Bellows Member

Registered Agent

Name Role
KRISTIN COOK CRINOT Registered Agent

Organizer

Name Role
ROBERT M. KLEIN Organizer

Former Company Names

Name Action
COOK MANAGEMENT CO., LLC Old Name

Assumed Names

Name Status Expiration Date
EXCL HOSPITALITY Inactive 2025-02-19
EXCL SOLUTIONS Inactive 2025-02-19
EXCL MANAGEMENT SOLUTIONS Inactive 2025-02-19

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-05-01
Annual Report 2022-03-12
Annual Report 2021-01-05
Annual Report 2020-02-14

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:
632621.50
Total Face Value Of Loan:
632621.50

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
632621.5
Current Approval Amount:
632621.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
636798.54

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State