Search icon

LOUISVILLE SW HOTEL, LLC

Company Details

Name: LOUISVILLE SW HOTEL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Mar 2010 (15 years ago)
Organization Date: 23 Mar 2010 (15 years ago)
Last Annual Report: 24 Feb 2025 (18 days ago)
Managed By: Members
Organization Number: 0759353
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 12018 CHARLOCK COURT, PROSPECT, KY 40059
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
C1VHBJUVWLB9 2023-05-01 11700 COMMONWEALTH DR STE 604, LOUISVILLE, KY, 40299, 6303, USA 1823 ABRITER COURT, NAPERVILLE, IL, 60563, 8002, USA

Business Information

Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2022-04-11
Initial Registration Date 2022-04-01
Entity Start Date 2012-01-01
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 721110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHELLE TAYLOR
Role GENERAL MANAGER
Address 4444 DIXIE HWY, LOUISVILLE, KY, 40216, USA
Government Business
Title PRIMARY POC
Name MICHELLE TAYLOR
Role GENERAL MANAGER
Address 4444 DIXIE HWY, LOUISVILLE, KY, 40216, USA
Past Performance Information not Available

Registered Agent

Name Role
FAHR JUNEJA Registered Agent

Member

Name Role
KENTUCKY ZINC, LLC Member

Organizer

Name Role
MUSHTAQUE JUNEJA Organizer

Filings

Name File Date
Annual Report 2025-02-24
Registered Agent name/address change 2025-02-24
Annual Report 2024-03-07
Principal Office Address Change 2023-09-01
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-11
Annual Report 2020-03-21
Annual Report 2019-05-01
Principal Office Address Change 2019-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6822828410 2021-02-11 0457 PPS 222 E Witherspoon St, Louisville, KY, 40202-6301
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109963
Loan Approval Amount (current) 109963
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40202-6301
Project Congressional District KY-03
Number of Employees 12
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110939.11
Forgiveness Paid Date 2022-01-04
3841697207 2020-04-27 0457 PPP 222 WITHERSPOON ST, LOUISVILLE, KY, 40202
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78545
Loan Approval Amount (current) 78545
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40202-0001
Project Congressional District KY-03
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 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 79283.11
Forgiveness Paid Date 2021-04-12

Sources: Kentucky Secretary of State