Search icon

BAILEY HOTEL, LLC

Company Details

Name: BAILEY HOTEL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Mar 2005 (20 years ago)
Organization Date: 22 Mar 2005 (20 years ago)
Last Annual Report: 20 Jun 2024 (9 months ago)
Managed By: Managers
Organization Number: 0608985
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Medium (20-99)
ZIP code: 41502
City: Pikeville
Primary County: Pike County
Principal Office: PO BOX 3397, PIKEVILLE, KY 41502
Place of Formation: KENTUCKY

Member

Name Role
FRANK A BAILEY 2011 IRREVOCABLE FAMILY GSTT TRUST Member

Organizer

Name Role
FRANK A BAILEY Organizer

Manager

Name Role
Mark Bailey Manager

Registered Agent

Name Role
MARK A BAILEY Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 098-LP-202278 Quota Retail Package License Active 2024-05-16 2024-03-15 - 2025-06-30 831 Hambley Blvd, Pikeville, Pike, KY 41501
Department of Alcoholic Beverage Control 098-NQ-202277 NQ Retail Malt Beverage Package License Active 2024-05-16 2024-03-15 - 2025-06-30 831 Hambley Blvd, Pikeville, Pike, KY 41501

Assumed Names

Name Status Expiration Date
HAMPTON INN PIKEVILLE Inactive 2018-04-09

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-05-30
Principal Office Address Change 2022-06-01
Annual Report 2022-06-01
Annual Report 2021-06-01
Annual Report 2020-06-10
Annual Report 2019-06-05
Annual Report 2018-06-11
Renewal of Assumed Name Return 2017-10-17
Annual Report 2017-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7214348300 2021-01-28 0457 PPS 831 HABLEY BLVD, PIKEVILLE, KY, 41501
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127480
Loan Approval Amount (current) 127480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PIKEVILLE, PIKE, KY, 41501
Project Congressional District KY-05
Number of Employees 12
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128185.51
Forgiveness Paid Date 2021-08-31
2101117905 2020-06-11 0457 PPP PO BOX 3397, PIKEVILLE, KY, 41502-3397
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91000
Loan Approval Amount (current) 91000
Undisbursed Amount 0
Franchise Name Hampton Inn
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PIKEVILLE, PIKE, KY, 41502-3397
Project Congressional District KY-05
Number of Employees 15
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91683.12
Forgiveness Paid Date 2021-03-17

Sources: Kentucky Secretary of State