Search icon

CLAY COMMONS, LLC

Company Details

Name: CLAY COMMONS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Dec 2010 (14 years ago)
Organization Date: 14 Dec 2010 (14 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0773943
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
Principal Office: 222 W. Adams, SUITE 400, Chicago, IL 60606
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NF1VMT7TFXE5 2025-01-23 350 W CHESTNUT ST, LOUISVILLE, KY, 40202, 1810, USA 350 W CHESTNUT ST, LOUISVILLE, KY, 40202, 1810, USA

Business Information

URL www.louisvilledowntown.hgi.com
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2024-01-26
Initial Registration Date 2020-10-14
Entity Start Date 2014-11-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 721110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JASEN FOUTAIN
Role GENERAL MANAGER
Address 350 WEST CHESTNUT ST, LOUISVILLE, KY, 40202, USA
Title ALTERNATE POC
Name SCOTT GORE
Address 350 W CHESTNUT STREET, LOUISVILLE, KY, 40202, USA
Government Business
Title PRIMARY POC
Name TERESA TOMPKINS
Role AREA DOS
Address 350 WEST CHESTNUT ST, LOUISVILLE, KY, 40202, USA
Past Performance Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300ABYQGJBI76VL04 0773943 US-KY GENERAL ACTIVE 2010-12-14

Addresses

Legal C/O NATIONAL REGISTERED AGENTS, INC., 306 W. MAIN STREET, SUITE 5112, FRANKFORT, US-KY, US, 40601
Headquarters 222 W. Adams, Suite 400, Chicago, US-IL, US, 60606

Registration details

Registration Date 2015-10-17
Last Update 2024-01-22
Status ISSUED
Next Renewal 2025-01-10
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0773943

Organizer

Name Role
THOMAS J.B. HURST Organizer

Manager

Name Role
Stephen Schwartz Manager

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 056-NQ2-2580 NQ2 Retail Drink License Active 2024-10-03 2014-11-01 - 2025-10-31 350 W Chestnut St, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-RS-3830 Special Sunday Retail Drink License Active 2024-10-03 2014-11-01 - 2025-10-31 350 W Chestnut St, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-SB-1496 Supplemental Bar License Active 2024-10-03 2014-11-01 - 2025-10-31 350 W Chestnut St, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-HI-26 Hotel In-Room License Active 2024-10-03 2014-11-01 - 2025-10-31 350 W Chestnut St, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-CL-365 Caterer's License Active 2024-10-03 2014-11-01 - 2025-10-31 350 W Chestnut St, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-LP-2132 Quota Retail Package License Active 2024-10-03 2014-11-01 - 2025-10-31 350 W Chestnut St, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-NQ-4634 NQ Retail Malt Beverage Package License Active 2024-10-03 2014-11-01 - 2025-10-31 350 W Chestnut St, Louisville, Jefferson, KY 40202

Former Company Names

Name Action
CLAY COMMONS, LLC Type Conversion

Assumed Names

Name Status Expiration Date
8UP Inactive 2024-11-07

Filings

Name File Date
Annual Report 2024-03-06
Annual Report 2023-02-14
Principal Office Address Change 2022-07-19
Annual Report 2022-05-12
Annual Report 2021-02-17
Annual Report 2020-06-18
Name Renewal 2019-07-01
Annual Report 2019-04-23
Annual Report 2018-05-10
Annual Report 2017-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2408688303 2021-01-20 0457 PPS 350 W Chestnut St, Louisville, KY, 40202-1810
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 833524.33
Loan Approval Amount (current) 833524.33
Undisbursed Amount 0
Franchise Name Hilton Garden Inn
Lender Location ID 24502
Servicing Lender Name Centier Bank
Servicing Lender Address 1500 119th St, WHITING, IN, 46394-1733
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40202-1810
Project Congressional District KY-03
Number of Employees 88
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 24502
Originating Lender Name Centier Bank
Originating Lender Address WHITING, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 840101.18
Forgiveness Paid Date 2021-11-12
7416257005 2020-04-07 0457 PPP 350 W CHESTNUT ST, LOUISVILLE, KY, 40202-1810
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 595300
Loan Approval Amount (current) 595300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 24502
Servicing Lender Name Centier Bank
Servicing Lender Address 1500 119th St, WHITING, IN, 46394-1733
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40202-1810
Project Congressional District KY-03
Number of Employees 88
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 24502
Originating Lender Name Centier Bank
Originating Lender Address WHITING, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 602557.77
Forgiveness Paid Date 2021-07-08

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-09-26 2024 Justice & Public Safety Cabinet Kentucky State Police Travel Exp & Exp Allowances In-State Travel 178.21

Sources: Kentucky Secretary of State