Search icon

FENLEY HG, LLC

Company Details

Name: FENLEY HG, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Feb 2007 (18 years ago)
Organization Date: 21 Feb 2007 (18 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0658034
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Medium (20-99)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 2912 EASTPOINT PARKWAY, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
H4JNDV5ML6T5 2024-12-14 9850 PARK PLAZA AVE, LOUISVILLE, KY, 40241, 2088, USA 9850 PARK PLAZA AVENUE, LOUISVILLE, KY, 40241, 2088, USA

Business Information

Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-12-19
Initial Registration Date 2009-07-13
Entity Start Date 2008-07-28
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 721110
Product and Service Codes AK15

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRIAN HAYDEN
Address 9850 PARK PLAZA AVNUE, LOUISVILLE, KY, 40241, 2088, USA
Government Business
Title PRIMARY POC
Name BRIAN HAYDEN
Address 9850 PARK PLAZA AVENUE, LOUISVILLE, KY, 40241, 2088, USA
Past Performance Information not Available

Manager

Name Role
CHESTER W MUSSELMAN Manager

Organizer

Name Role
DAVID H. FENLEY Organizer

Registered Agent

Name Role
CHESTER W MUSSELMAN 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 056-NQ2-1150 NQ2 Retail Drink License Active 2024-10-09 2013-06-25 - 2025-10-31 9850 Park Plaza Ave, Louisville, Jefferson, KY 40241
Department of Alcoholic Beverage Control 056-RS-2467 Special Sunday Retail Drink License Active 2024-10-09 2013-06-25 - 2025-10-31 9850 Park Plaza Ave, Louisville, Jefferson, KY 40241
Department of Alcoholic Beverage Control 056-SB-1017 Supplemental Bar License Active 2024-10-09 2013-06-25 - 2025-10-31 9850 Park Plaza Ave, Louisville, Jefferson, KY 40241

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-27
Annual Report 2022-06-23
Annual Report 2021-06-10
Annual Report 2020-07-01
Annual Report 2019-06-29
Annual Report 2018-06-08
Annual Report 2017-06-07
Annual Report 2016-06-21
Principal Office Address Change 2015-06-17

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD TIRSE09P00413 2009-08-24 2009-08-28 2009-08-28
Unique Award Key CONT_AWD_TIRSE09P00413_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title MEETING ROOM RENTAL FOR CI-NASHVILLE CPE
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes R423: INTELLIGENCE SERVICES

Recipient Details

Recipient FENLEY HG LLC
UEI H4JNDV5ML6T5
Legacy DUNS 830937814
Recipient Address 9850 PARK PLAZA AVE, LOUISVILLE, 402412088, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5287567008 2020-04-05 0457 PPP 2912 EASTPOINT PKWY, LOUISVILLE, KY, 40223-4186
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214900
Loan Approval Amount (current) 214900
Undisbursed Amount 0
Franchise Name Hilton Garden Inn
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40223-4186
Project Congressional District KY-03
Number of Employees 42
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 217108.69
Forgiveness Paid Date 2021-04-20
4532378300 2021-01-23 0457 PPS 2912 Eastpoint Pkwy, Louisville, KY, 40223-4186
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300862
Loan Approval Amount (current) 300862
Undisbursed Amount 0
Franchise Name Hilton Garden Inn
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40223-4186
Project Congressional District KY-03
Number of Employees 19
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 304480.7
Forgiveness Paid Date 2022-04-06

Sources: Kentucky Secretary of State