Search icon

MURRAY HOSPITALITY, LLC

Company Details

Name: MURRAY HOSPITALITY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Apr 2005 (20 years ago)
Organization Date: 11 Apr 2005 (20 years ago)
Last Annual Report: 15 Apr 2025 (4 days ago)
Managed By: Members
Organization Number: 0610679
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

Organizer

Name Role
DANNY L KOON Organizer

Member

Name Role
DON R ERSHIG Member

Registered Agent

Name Role
DON ERSHIG 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 018-NQ-4638 NQ Retail Malt Beverage Package License Active 2025-01-03 2014-12-11 - 2026-01-31 1415 Lowes Dr, Murray, Calloway, KY 42071

Former Company Names

Name Action
MURRAY HAMPTON, LLC Old Name

Assumed Names

Name Status Expiration Date
HAMPTON INN & SUITES Inactive 2024-11-07

Filings

Name File Date
Annual Report 2025-04-15
Annual Report 2024-04-07
Annual Report 2023-03-19
Annual Report 2022-04-13
Annual Report 2021-05-11
Annual Report 2020-05-07
Name Renewal 2019-05-28
Annual Report 2019-05-23
Annual Report 2018-06-08
Annual Report 2017-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8185938305 2021-01-29 0457 PPS 1415 Lowes Dr, Murray, KY, 42071-3598
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110411
Loan Approval Amount (current) 110411
Undisbursed Amount 0
Franchise Name Hampton Inn & Suites
Lender Location ID 27599
Servicing Lender Name FNB Bank, Inc.
Servicing Lender Address 101 E Broadway St, MAYFIELD, KY, 42066-2317
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Murray, CALLOWAY, KY, 42071-3598
Project Congressional District KY-01
Number of Employees 13
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27599
Originating Lender Name FNB Bank, Inc.
Originating Lender Address MAYFIELD, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111386.3
Forgiveness Paid Date 2021-12-17
4284827101 2020-04-13 0457 PPP 1415 LOWES DR, MURRAY, KY, 42071-3598
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78864
Loan Approval Amount (current) 78864
Undisbursed Amount 0
Franchise Name Hampton Inn
Lender Location ID 27599
Servicing Lender Name FNB Bank, Inc.
Servicing Lender Address 101 E Broadway St, MAYFIELD, KY, 42066-2317
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MURRAY, CALLOWAY, KY, 42071-3598
Project Congressional District KY-01
Number of Employees 22
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27599
Originating Lender Name FNB Bank, Inc.
Originating Lender Address MAYFIELD, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79383.72
Forgiveness Paid Date 2021-02-12

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Travel Exp & Exp Allowances In-State Travel 118.8
Executive 2025-02-13 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Travel Exp & Exp Allowances In-State Travel 118.8
Executive 2025-02-03 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Travel Exp & Exp Allowances In-State Travel 118.8
Executive 2025-01-10 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Travel Exp & Exp Allowances In-State Travel 237.6
Executive 2024-12-20 2025 Cabinet of the General Government Attorney General Travel Exp & Exp Allowances In-State Travel 1663.2
Executive 2024-12-20 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Travel Exp & Exp Allowances In-State Travel 118.8
Executive 2024-12-16 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Travel Exp & Exp Allowances In-State Travel 1425.6
Executive 2024-12-13 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Travel Exp & Exp Allowances In-State Travel 118.8
Executive 2024-11-25 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Travel Exp & Exp Allowances In-State Travel 118.8
Executive 2024-11-12 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Travel Exp & Exp Allowances In-State Travel 118.8

Sources: Kentucky Secretary of State