Search icon

Columbia Sussex Management, LLC

Headquarter

Company Details

Name: Columbia Sussex Management, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Dec 2009 (15 years ago)
Organization Date: 18 Dec 2009 (15 years ago)
Last Annual Report: 09 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0750039
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Large (100+)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 740 Centre View Blvd, Crestview Hills, KY 41017
Place of Formation: KENTUCKY

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Organizer

Name Role
Amy Brown Organizer

Manager

Name Role
Allan Smallwood Manager

Links between entities

Type:
Headquarter of
Company Number:
994716
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
10002873
State:
ALASKA
Type:
Headquarter of
Company Number:
000-045-514
State:
ALABAMA
Type:
Headquarter of
Company Number:
000-584-089
State:
ALABAMA
Type:
Headquarter of
Company Number:
4198846
State:
NEW YORK
Type:
Headquarter of
Company Number:
53272142-794e-e111-ae7f-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20161505930
State:
COLORADO
Type:
Headquarter of
Company Number:
1062542
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
LLC_05218527
State:
ILLINOIS
Type:
Headquarter of
Company Number:
M12000000502
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
271508945
Plan Year:
2012
Number Of Participants:
6647
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8952
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10783
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-05-09
Annual Report 2023-05-17
Annual Report 2022-05-26
Annual Report 2021-05-27
Annual Report 2020-05-04

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
2122300.00
Total Face Value Of Loan:
2122300.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2122300
Current Approval Amount:
2122300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2169513.91

Sources: Kentucky Secretary of State