Search icon

LAXMI HOSPITALITY, LLC

Company Details

Name: LAXMI HOSPITALITY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Nov 2009 (15 years ago)
Organization Date: 02 Nov 2009 (15 years ago)
Last Annual Report: 17 Feb 2025 (25 days ago)
Managed By: Members
Organization Number: 0746900
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 401 CHERRY BLOSSOM WAY, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Member

Name Role
THAKOR K PATEL Member
HIMANSHU T PATEL Member

Organizer

Name Role
SUMIT PATEL Organizer

Registered Agent

Name Role
HIMANSHU PATEL Registered Agent

Assumed Names

Name Status Expiration Date
MOTEL 6 # 4548 Inactive 2021-03-25
MOTEL 6 Inactive 2015-01-26

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-06
Annual Report 2023-03-21
Annual Report 2022-03-07
Annual Report 2021-02-14
Annual Report 2020-02-25
Annual Report 2019-04-23
Annual Report 2018-04-16
Annual Report 2017-04-26
Certificate of Assumed Name 2016-03-25

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4483055008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient LAXMI HOSPITALITY LLC
Recipient Name Raw LAXMI HOSPITALITY LLC
Recipient DUNS 012511158
Recipient Address 401 CHERRY BLOSSOM WAY, GEORGETOWN, SCOTT, KENTUCKY, 40324-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 50361.00
Face Value of Direct Loan 919000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8323617001 2020-04-08 0457 PPP 401 CHERRY BLOSSOM WAY, GEORGETOWN, KY, 40324-8956
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39100
Loan Approval Amount (current) 39100
Undisbursed Amount 0
Franchise Name Motel 6
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address GEORGETOWN, SCOTT, KY, 40324-8956
Project Congressional District KY-06
Number of Employees 11
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39431.01
Forgiveness Paid Date 2021-02-19
8313038301 2021-01-29 0457 PPS 401 Cherry Blossom Way, Georgetown, KY, 40324-8956
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54800
Loan Approval Amount (current) 54800
Undisbursed Amount 0
Franchise Name Motel 6
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Georgetown, SCOTT, KY, 40324-8956
Project Congressional District KY-06
Number of Employees 12
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55091.27
Forgiveness Paid Date 2021-08-17

Sources: Kentucky Secretary of State