Search icon

HURSTBOURNE HOTEL ASSOCIATES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HURSTBOURNE HOTEL ASSOCIATES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Feb 2005 (21 years ago)
Organization Date: 21 Feb 2005 (21 years ago)
Last Annual Report: 26 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0606652
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 2912 EASTPOINT PARKWAY, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHESTER W. MUSSELMAN Registered Agent

Manager

Name Role
Thomas Musselman, Jr. Manager
Joann Musselman Manager

Organizer

Name Role
HARRY B. DIAMOND Organizer

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
LATONYA BARLOW
User ID:
P2454689

Unique Entity ID

Unique Entity ID:
YBL2PPKA8HD5
CAGE Code:
8KB92
UEI Expiration Date:
2025-10-28

Business Information

Activation Date:
2024-11-01
Initial Registration Date:
2020-04-14

Commercial and government entity program

CAGE number:
8KB92
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-01
CAGE Expiration:
2029-11-01
SAM Expiration:
2025-10-28

Contact Information

POC:
LATONYA BARLOW

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 056-NQ4-3809 NQ4 Retail Malt Beverage Drink License Active 2024-10-09 2017-03-21 - 2025-10-31 9401 Hurstbourne Trce, Louisville, Jefferson, KY 40222

Former Company Names

Name Action
HURSTBOURNE HOTEL ASSOCIATES II, LLC Merger

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-27
Annual Report 2022-06-23
Annual Report 2021-06-09
Annual Report 2020-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
217973.00
Total Face Value Of Loan:
217973.00
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:
155500.00
Total Face Value Of Loan:
155500.00
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:
155500.00
Total Face Value Of Loan:
155500.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$155,500
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$155,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$157,128.43
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $155,500
Jobs Reported:
16
Initial Approval Amount:
$217,973
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$217,973
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$220,443.36
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $217,968
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State