Search icon

LTS HOSPITALITY MANAGEMENT LLC

Company Details

Name: LTS HOSPITALITY MANAGEMENT LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 17 Oct 2007 (17 years ago)
Organization Date: 17 Oct 2007 (17 years ago)
Last Annual Report: 05 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0676066
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 40299
Primary County: Jefferson
Principal Office: 10611 WATTERSON CENTER COURT, STE 100, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LTS HOSPITALITY MANAGEMENT CBS BENEFIT PLAN 2023 261243907 2024-12-30 LTS HOSPITALITY MANAGEMENT 17
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-03-01
Business code 721199
Sponsor’s telephone number 5022455720
Plan sponsor’s address 10611 WATTERSON CENTER CT STE 100, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
JOHN W LOTT, III Member
Mary Ellen Lott Member

Organizer

Name Role
JENNY TISHENER Organizer
JOHN W LOTT III Organizer

Registered Agent

Name Role
JOHN W LOTT III Registered Agent

Assumed Names

Name Status Expiration Date
LTS MANAGEMENT SERVICES Inactive 2014-01-23

Filings

Name File Date
Annual Report 2024-03-05
Annual Report 2023-03-16
Registered Agent name/address change 2022-03-07
Principal Office Address Change 2022-03-07
Annual Report 2022-03-07
Annual Report 2021-04-27
Annual Report 2020-04-03
Annual Report 2019-05-20
Annual Report 2018-04-11
Annual Report 2017-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2059088301 2021-01-20 0457 PPS 11700 Commonwealth Dr Ste 604, Louisville, KY, 40299-6303
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71654
Loan Approval Amount (current) 71654
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40299-6303
Project Congressional District KY-03
Number of Employees 4
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72264.53
Forgiveness Paid Date 2021-12-06
4866747003 2020-04-04 0457 PPP 11700 COMMONWEALTH DR STE 604, LOUISVILLE, KY, 40299-2344
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45100
Loan Approval Amount (current) 45100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-2344
Project Congressional District KY-03
Number of Employees 4
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45387.8
Forgiveness Paid Date 2021-02-12

Date of last update: 12 Feb 2025

Sources: Kentucky Secretary of State