Search icon

PATTI'S HOTELS INNS & SUITES, LLC

Company Details

Name: PATTI'S HOTELS INNS & SUITES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Aug 2008 (17 years ago)
Organization Date: 12 Aug 2008 (17 years ago)
Last Annual Report: 26 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0711340
ZIP code: 42045
City: Grand Rivers, Iuka
Primary County: Livingston County
Principal Office: 1017 DOVER RD, P O BOX 111, GRAND RIVERS, KY 42045
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICHAEL GRIMES Registered Agent

Manager

Name Role
WILLIAM G TULLAR JR Manager

Organizer

Name Role
THOMAS J KEULER Organizer

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-03-16
Annual Report 2022-06-17
Annual Report 2021-06-22
Registered Agent name/address change 2021-04-14

USAspending Awards / Financial Assistance

Date:
2020-11-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
131800.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
42652.06
Total Face Value Of Loan:
42652.06

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42652.06
Current Approval Amount:
42652.06
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43188.42
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63745.8
Current Approval Amount:
63745.8
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64535.2

Sources: Kentucky Secretary of State