Search icon

MADISON HOLDINGS LLC

Company Details

Name: MADISON HOLDINGS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Mar 2008 (17 years ago)
Organization Date: 25 Mar 2008 (17 years ago)
Last Annual Report: 14 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0692046
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2452 SIR BARTON WAY STE 101, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549009FT02KATE42P11 0692046 US-KY GENERAL ACTIVE 2008-03-25

Addresses

Legal c/o Prakash T. Maggan, 2452 Sir Barton Way, Suite 101, Lexington, US-KY, US, 40509
Headquarters 2452 Sir Barton Way, Suite 101, Lexington, US-KY, US, 40509

Registration details

Registration Date 2019-08-19
Last Update 2024-04-19
Status ISSUED
Next Renewal 2025-04-19
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0692046

Organizer

Name Role
KETAN PATEL Organizer

Registered Agent

Name Role
PRAKASH T. MAGGAN Registered Agent

Member

Name Role
KETAN PATEL Member
PRAKASH MAGGAN Member
BHAVISHA PATEL Member
DIPAK PATEL Member
SUNIL PATEL Member

Filings

Name File Date
Annual Report 2024-06-14
Annual Report 2023-06-19
Annual Report 2022-08-08
Annual Report 2021-06-19
Registered Agent name/address change 2020-04-27
Principal Office Address Change 2020-04-27
Annual Report 2020-04-27
Annual Report 2019-05-29
Annual Report 2018-05-13
Annual Report 2017-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4523588302 2021-01-23 0457 PPS 2240 Executive Dr Ste 101, Lexington, KY, 40505-4875
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108475
Loan Approval Amount (current) 108475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40505-4875
Project Congressional District KY-06
Number of Employees 16
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 109420.07
Forgiveness Paid Date 2021-12-10
8485007009 2020-04-08 0457 PPP 2240 EXECUTIVE DR, LEXINGTON, KY, 40505-4808
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109570
Loan Approval Amount (current) 109570
Undisbursed Amount 0
Franchise Name TownePlace Suites by Marriott
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40505-4808
Project Congressional District KY-06
Number of Employees 23
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 110509.6
Forgiveness Paid Date 2021-02-23

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-13 2025 Health & Family Services Cabinet Department For Community Based Services Travel Exp & Exp Allowances In-State Travel 1770.08
Executive 2025-01-27 2025 Health & Family Services Cabinet Department For Community Based Services Travel Exp & Exp Allowances In-State Travel 114.4
Executive 2025-01-24 2025 Health & Family Services Cabinet Department For Community Based Services Travel Exp & Exp Allowances In-State Travel 114.4
Executive 2025-01-23 2025 Health & Family Services Cabinet Department For Community Based Services Travel Exp & Exp Allowances In-State Travel 114.4
Executive 2025-01-22 2025 Health & Family Services Cabinet Department For Community Based Services Travel Exp & Exp Allowances In-State Travel 6093.36
Executive 2025-01-03 2025 Health & Family Services Cabinet Department For Community Based Services Travel Exp & Exp Allowances In-State Travel 667.68
Executive 2024-12-09 2025 Health & Family Services Cabinet Department For Community Based Services Travel Exp & Exp Allowances In-State Travel 302.06
Executive 2024-12-06 2025 Health & Family Services Cabinet Department For Community Based Services Travel Exp & Exp Allowances In-State Travel 2801.72
Executive 2024-12-05 2025 Health & Family Services Cabinet Department For Community Based Services Travel Exp & Exp Allowances In-State Travel 928.92
Executive 2024-11-18 2025 Health & Family Services Cabinet Department For Community Based Services Travel Exp & Exp Allowances In-State Travel 264.49

Sources: Kentucky Secretary of State