Search icon

WILLIAMSBURG HOST, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: WILLIAMSBURG HOST, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jun 2009 (16 years ago)
Organization Date: 05 Jun 2009 (16 years ago)
Last Annual Report: 27 Feb 2025 (3 months ago)
Managed By: Members
Organization Number: 0731310
Number of Employees: Small (0-19)
ZIP code: 40588
City: Lexington
Primary County: Fayette County
Principal Office: Po Box 1627, Lexington, KY 40588
Place of Formation: KENTUCKY

Organizer

Name Role
GLENN A. HOSKINS Organizer

Member

Name Role
CUMBERLAND HOSPITALITY Member
J & W LLC Member

Registered Agent

Name Role
MILLER GRIFFIN & MARKS PSC Registered Agent

Filings

Name File Date
Annual Report 2025-02-27
Annual Report 2024-06-26
Annual Report 2023-03-28
Principal Office Address Change 2022-08-16
Annual Report 2022-06-08

USAspending Awards / Financial Assistance

Date:
2020-06-23
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:
150000.00
Total Face Value Of Loan:
150000.00

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Judicial 2025-02-05 2025 - Judicial Department Travel Exp & Exp Allowances In-State Travel 104.25
Judicial 2025-01-31 2025 - Judicial Department Travel Exp & Exp Allowances In-State Travel 104.25
Judicial 2025-01-21 2025 - Judicial Department Travel Exp & Exp Allowances In-State Travel 104.25
Judicial 2025-01-08 2025 - Judicial Department Travel Exp & Exp Allowances In-State Travel 208.5

Sources: Kentucky Secretary of State