Search icon

JAGDAMBA, LLC

Company Details

Name: JAGDAMBA, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Aug 2006 (19 years ago)
Organization Date: 30 Aug 2006 (19 years ago)
Last Annual Report: 25 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0646019
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 42351
City: Lewisport
Primary County: Hancock County
Principal Office: 9040 US HWY 60 WEST, LEWISPORT, KY 42351
Place of Formation: KENTUCKY

Registered Agent

Name Role
SUMIT S. PATEL Registered Agent

Member

Name Role
SUMIT S PATEL Member
PRAKASH PATEL Member

Organizer

Name Role
SUMIT S. PATEL Organizer

Assumed Names

Name Status Expiration Date
BEST WESTERN HANCOCK INN Inactive 2011-09-22

Filings

Name File Date
Annual Report 2025-02-25
Annual Report 2024-03-18
Annual Report 2023-03-27
Annual Report 2022-03-07
Annual Report 2021-02-22
Annual Report 2020-03-20
Annual Report 2019-04-24
Annual Report 2018-04-09
Annual Report 2017-04-26
Annual Report 2016-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6187538406 2021-02-10 0457 PPS 9040 US Highway 60 W, Lewisport, KY, 42351-7220
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21300
Loan Approval Amount (current) 21300
Undisbursed Amount 0
Franchise Name Quality Inn by Choice Hotels /Quality Inn & Suites by Choice Hotels
Lender Location ID 24342
Servicing Lender Name First Financial Bank, National Association
Servicing Lender Address One First Financial Plaza, TERRE HAUTE, IN, 47807-3226
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lewisport, HANCOCK, KY, 42351-7220
Project Congressional District KY-02
Number of Employees 6
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27081
Originating Lender Name First Financial Bank, National Association
Originating Lender Address Hawesville, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21430.17
Forgiveness Paid Date 2021-09-28
4439427007 2020-04-03 0457 PPP 9040 US HIGHWAY 60 W, LEWISPORT, KY, 42351-7220
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16400
Loan Approval Amount (current) 16400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 24342
Servicing Lender Name First Financial Bank, National Association
Servicing Lender Address One First Financial Plaza, TERRE HAUTE, IN, 47807-3226
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEWISPORT, HANCOCK, KY, 42351-7220
Project Congressional District KY-02
Number of Employees 5
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27081
Originating Lender Name First Financial Bank, National Association
Originating Lender Address Hawesville, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 16518.9
Forgiveness Paid Date 2020-12-31

Sources: Kentucky Secretary of State