Search icon

MURRAY HOSPITALITY, LLC

Company claim

Is this your business?

Get access!

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 (2 months 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

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
110411.00
Total Face Value Of Loan:
110411.00
Date:
2020-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
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:
78864.00
Total Face Value Of Loan:
78864.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110411
Current Approval Amount:
110411
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
111386.3
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78864
Current Approval Amount:
78864
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79383.72

Reviews Leave a review

This company hasn't received any reviews.

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

Sources: Kentucky Secretary of State