Search icon

Premier Hospitality LLC

Company Details

Name: Premier Hospitality LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Sep 2011 (14 years ago)
Organization Date: 12 Jul 2011 (14 years ago)
Authority Date: 12 Sep 2011 (14 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Organization Number: 0800006
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
Principal Office: PO BOX 5757, PRINCETON, WV 24740
Place of Formation: DELAWARE

Registered Agent

Name Role
FOCUS HOSPITALITY LLC Registered Agent

Member

Name Role
Vishnu Patel Member

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-02-15
Annual Report 2023-05-02
Annual Report 2022-05-06
Annual Report 2021-03-10
Annual Report 2020-02-17
Annual Report 2019-03-21
Annual Report 2018-01-12
Annual Report 2017-04-26
Registered Agent name/address change 2017-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9745287101 2020-04-15 0457 PPP 51 HAL ROGERS DR., PRESTONSBURG, KY, 41653
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56700
Loan Approval Amount (current) 56700
Undisbursed Amount 0
Franchise Name -
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 PRESTONSBURG, FLOYD, KY, 41653-0001
Project Congressional District KY-05
Number of Employees 16
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 Unanswered
Forgiveness Amount 57340.01
Forgiveness Paid Date 2021-06-16
4755108406 2021-02-06 0457 PPS 51 Hal Rogers Dr, Prestonsburg, KY, 41653-2117
Loan Status Date 2021-11-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79500
Loan Approval Amount (current) 79500
Undisbursed Amount 0
Franchise Name -
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 Prestonsburg, FLOYD, KY, 41653-2117
Project Congressional District KY-05
Number of Employees 16
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 Unanswered
Forgiveness Amount 80018.38
Forgiveness Paid Date 2021-10-20

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-18 2025 Health & Family Services Cabinet Department For Public Health Travel Exp & Exp Allowances In-State Travel 117.97
Executive 2025-01-31 2025 Justice & Public Safety Cabinet Department Of Corrections Travel Exp & Exp Allowances In-State Travel 471.88
Executive 2025-01-28 2025 Health & Family Services Cabinet Office Of Inspector General Travel Exp & Exp Allowances In-State Travel 117.97
Executive 2025-01-24 2025 Justice & Public Safety Cabinet Department Of Corrections Travel Exp & Exp Allowances In-State Travel 353.91
Executive 2025-01-24 2025 Health & Family Services Cabinet Department For Community Based Services Travel Exp & Exp Allowances In-State Travel 117.97
Executive 2025-01-15 2025 Health & Family Services Cabinet Office Of Inspector General Travel Exp & Exp Allowances In-State Travel 2477.35
Executive 2025-01-02 2025 Justice & Public Safety Cabinet Department Of Corrections Travel Exp & Exp Allowances In-State Travel 353.91
Executive 2025-01-02 2025 Energy and Environment Cabinet Department for Natural Resources Travel Exp & Exp Allowances In-State Travel 2477.37
Executive 2024-12-18 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Travel Exp & Exp Allowances In-State Travel 117.97
Executive 2024-11-27 2025 Justice & Public Safety Cabinet Department Of Corrections Travel Exp & Exp Allowances In-State Travel 586.62

Sources: Kentucky Secretary of State