Search icon

PENNYRILE HOSPITALITY, LLC

Headquarter

Company Details

Name: PENNYRILE HOSPITALITY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Mar 2005 (20 years ago)
Organization Date: 07 Mar 2005 (20 years ago)
Last Annual Report: 15 Apr 2025 (5 days ago)
Managed By: Managers
Organization Number: 0607736
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 1800 N. ELM ST., HENDERSON, KY 42420
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of PENNYRILE HOSPITALITY, LLC, ALABAMA 000-599-947 ALABAMA
Headquarter of PENNYRILE HOSPITALITY, LLC, FLORIDA M22000018038 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
P2L5AWC5ZPB5 2021-11-16 234 MIDTOWN BLVD, MADISONVILLE, KY, 42431, 3896, USA 234 MIDTOWN BLVD, MADISONVILLE, KY, 42431, 3896, USA

Business Information

Doing Business As HOLIDAY INN EXPRESS & SUITES MADISONVILLE
URL http://www.hiexpress.com/madisonvilleky
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2020-06-13
Initial Registration Date 2020-04-22
Entity Start Date 2019-06-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 721110
Product and Service Codes V231

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KEVIN SEARCY
Role GENERAL MANAGER
Address 234 MIDTOWN BLVD, MADISONVILLE, KY, 42431, 3897, USA
Government Business
Title PRIMARY POC
Name KEVIN SEARCY
Role GENERAL MANAGER
Address 234 MIDTOWN BLVD, MADISONVILLE, KY, 42431, 3897, USA
Title ALTERNATE POC
Name RAVEN BROOKS
Role REGIONAL DIRECTOR OF SALES
Address 234 MIDTOWN BLVD, MADISONVILLE, KY, 42431, USA
Past Performance Information not Available

Registered Agent

Name Role
DON R. ERSHIG Registered Agent

Manager

Name Role
DON ERSHIG REVOCABLE TRUST Manager

Organizer

Name Role
DANNY L. KOON Organizer

Former Company Names

Name Action
PENNYRILE HAMPTON, LLC. Old Name

Filings

Name File Date
Annual Report 2025-04-15
Annual Report Amendment 2024-06-15
Annual Report 2024-04-07
Annual Report 2023-03-19
Annual Report 2022-04-13
Annual Report 2021-05-11
Amendment 2021-05-03
Annual Report 2020-05-07
Annual Report 2019-05-23
Annual Report 2018-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4387867301 2020-04-29 0457 PPP 1800 N Elm St, HENDERSON, KY, 42420
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 287667
Loan Approval Amount (current) 287667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119852
Servicing Lender Name First United Bank and Trust Company
Servicing Lender Address 162 N Main St, MADISONVILLE, KY, 42431-1976
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address HENDERSON, HENDERSON, KY, 42420-1100
Project Congressional District KY-01
Number of Employees 65
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 119852
Originating Lender Name First United Bank and Trust Company
Originating Lender Address MADISONVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 290409.69
Forgiveness Paid Date 2021-04-22
5769558309 2021-01-25 0457 PPS 1800 N Elm St, Henderson, KY, 42420-2673
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 354308.5
Loan Approval Amount (current) 354308.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119852
Servicing Lender Name First United Bank and Trust Company
Servicing Lender Address 162 N Main St, MADISONVILLE, KY, 42431-1976
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Henderson, HENDERSON, KY, 42420-2673
Project Congressional District KY-01
Number of Employees 59
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 119852
Originating Lender Name First United Bank and Trust Company
Originating Lender Address MADISONVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 359346.48
Forgiveness Paid Date 2022-07-08

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-27 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Travel Exp & Exp Allowances In-State Travel 462
Executive 2025-02-26 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Travel Exp & Exp Allowances In-State Travel 231
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Travel Exp & Exp Allowances In-State Travel 924
Executive 2025-02-24 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Travel Exp & Exp Allowances In-State Travel 577.5
Executive 2025-02-20 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Travel Exp & Exp Allowances In-State Travel 577.5
Executive 2025-02-10 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Travel Exp & Exp Allowances In-State Travel 115.5
Executive 2025-02-07 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Travel Exp & Exp Allowances In-State Travel 115.5
Executive 2025-02-06 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Travel Exp & Exp Allowances In-State Travel 115.5
Executive 2025-02-04 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Travel Exp & Exp Allowances In-State Travel 577.5
Executive 2025-01-30 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Travel Exp & Exp Allowances In-State Travel 462

Sources: Kentucky Secretary of State