Search icon

DREAM HOSPITALITY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DREAM HOSPITALITY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Nov 2005 (20 years ago)
Organization Date: 18 Nov 2005 (20 years ago)
Last Annual Report: 14 Mar 2025 (3 months ago)
Organization Number: 0625954
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Medium (20-99)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 1520 ALLIANT AVE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
NARESH RAMA Registered Agent

Director

Name Role
Viren Naran Director
Mukesh Bhikha Director
Naresh Rama Director

President

Name Role
Mukesh Bhikha President

Secretary

Name Role
Viren Naran Secretary

Vice President

Name Role
Naresh Rama Vice President

Incorporator

Name Role
MUKESH BHIKHA Incorporator

Assumed Names

Name Status Expiration Date
Holiday Inn Express & Suites Louisville East Active 2025-11-13
DREAMS HOSPITALITY Inactive 2020-09-18

Filings

Name File Date
Annual Report 2025-03-14
Annual Report 2024-03-06
Annual Report Amendment 2023-06-03
Annual Report 2023-06-02
Annual Report 2022-05-16

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
203900.00
Total Face Value Of Loan:
203900.00
Date:
2020-05-25
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:
2020-04-09
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:
145600.00
Total Face Value Of Loan:
145600.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
203900
Current Approval Amount:
203900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
206871.91
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145600
Current Approval Amount:
145600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
147191.63

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 2024-12-09 2025 Health & Family Services Cabinet Department For Community Based Services Travel Exp & Exp Allowances In-State Travel 326.04
Executive 2024-09-23 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Travel Exp & Exp Allowances In-State Travel 130.64
Executive 2024-09-19 2025 Health & Family Services Cabinet Department For Community Based Services Travel Exp & Exp Allowances In-State Travel 687.12

Sources: Kentucky Secretary of State