Name: | QUADRANT HOTELS GROUP, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Sep 2011 (14 years ago) |
Organization Date: | 06 Sep 2011 (14 years ago) |
Last Annual Report: | 20 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0799557 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 10105 Ledbury Way, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GURBAX K RAMCHANDANI | Registered Agent |
Name | Role |
---|---|
GURBAX K RAMCHANDANI | Member |
RAJESH KRISHNANI | Member |
NARESH KRISHNANI | Member |
MONI ADVANI | Member |
Name | Role |
---|---|
RAJESH KRISHNANI | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Annual Report | 2024-03-24 |
Registered Agent name/address change | 2023-06-02 |
Principal Office Address Change | 2023-06-02 |
Annual Report | 2023-06-02 |
Annual Report | 2022-03-06 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-24 |
Annual Report | 2018-04-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4832388305 | 2021-01-23 | 0457 | PPS | 9802 Bunsen Way, Louisville, KY, 40299-2548 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5187407303 | 2020-04-30 | 0457 | PPP | 9802 BUNSEN WAY, LOUISVILLE, KY, 40299-2548 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State