Search icon

UNIQUE HOSPITALITY, LLC

Company Details

Name: UNIQUE HOSPITALITY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Jul 2008 (17 years ago)
Organization Date: 02 Jul 2008 (17 years ago)
Last Annual Report: 15 Apr 2010 (15 years ago)
Managed By: Members
Organization Number: 0708652
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 332 WEST BROADWAY, SUITE 1604, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
RAND E. KRUGER Registered Agent

Member

Name Role
ROBERT JAY GORDON Member
CARRE GORDON TUCKER Member

Organizer

Name Role
CARRE GORDON TUCKER Organizer

Filings

Name File Date
Administrative Dissolution 2011-09-10
Sixty Day Notice Return 2011-07-19
Annual Report 2010-04-15
Annual Report 2009-03-30
Articles of Organization (LLC) 2008-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3145487406 2020-05-06 0457 PPP 7490 WOODSPOINT DR, FLORENCE, KY, 41042
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72974
Loan Approval Amount (current) 72974
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLORENCE, BOONE, KY, 41042-0001
Project Congressional District KY-04
Number of Employees 18
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 73699.69
Forgiveness Paid Date 2021-05-10

Sources: Kentucky Secretary of State