Search icon

Pikeville Host, LLC

Company Details

Name: Pikeville Host, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Oct 2011 (14 years ago)
Organization Date: 14 Oct 2011 (14 years ago)
Last Annual Report: 15 Jul 2022 (3 years ago)
Managed By: Members
Organization Number: 0802938
ZIP code: 40447
City: Mc Kee, Clover Bottom, Eberle, Foxtown, Hisle, K...
Primary County: Jackson County
Principal Office: 3105 Eberle Road, McKee, KY 40447
Place of Formation: KENTUCKY

Registered Agent

Name Role
DOUG VAUGHN LLC Registered Agent

Member

Name Role
Doug Vaughn Member
Betty Frank Member
Amanda Pennington Member
Curtis Vaughn Member

Organizer

Name Role
Douglas A Vaughn Organizer

Assumed Names

Name Status Expiration Date
HOLIDAY INN EXPRESS PIKEVILLE Inactive 2016-10-31

Filings

Name File Date
Dissolution 2022-07-18
Annual Report 2022-07-15
Annual Report 2021-04-15
Annual Report 2020-06-22
Annual Report 2019-04-15
Annual Report 2018-04-12
Annual Report Amendment 2017-11-20
Annual Report 2017-04-27
Annual Report 2016-03-28
Annual Report Amendment 2015-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3532598400 2021-02-05 0457 PPS 476 S Mayo Trl, Pikeville, KY, 41501-1524
Loan Status Date 2021-11-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63443.9
Loan Approval Amount (current) 63443.9
Undisbursed Amount 0
Franchise Name Holiday Inn Express (License Agreement)
Lender Location ID 26835
Servicing Lender Name Citizens Bank
Servicing Lender Address 411 Dysart Way, MOUNT VERNON, KY, 40456
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pikeville, PIKE, KY, 41501-1524
Project Congressional District KY-05
Number of Employees 19
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 26835
Originating Lender Name Citizens Bank
Originating Lender Address MOUNT VERNON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63753.3
Forgiveness Paid Date 2021-08-10
5750337001 2020-04-06 0457 PPP 476 S MAYO TRL, PIKEVILLE, KY, 41501-1524
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80400
Loan Approval Amount (current) 80400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PIKEVILLE, PIKE, KY, 41501-1524
Project Congressional District KY-05
Number of Employees 7
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 81304.5
Forgiveness Paid Date 2021-05-27

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-09 2025 Health & Family Services Cabinet Department For Public Health Travel Exp & Exp Allowances In-State Travel 278.8
Executive 2024-12-30 2025 Health & Family Services Cabinet Department For Community Based Services Travel Exp & Exp Allowances In-State Travel 115.62
Executive 2024-12-23 2025 Health & Family Services Cabinet Department For Public Health Travel Exp & Exp Allowances In-State Travel 346.86
Executive 2024-12-20 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Travel Exp & Exp Allowances In-State Travel 304.83
Executive 2024-12-16 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Travel Exp & Exp Allowances In-State Travel 2213.93
Executive 2024-11-26 2025 Cabinet of the General Government Department Of Military Affairs Travel Exp & Exp Allowances Travel For Non-State Employees 717.8
Executive 2024-10-22 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Travel Exp & Exp Allowances In-State Travel 988.25
Executive 2024-09-06 2025 Health & Family Services Cabinet Department For Community Based Services Travel Exp & Exp Allowances In-State Travel 150.2
Executive 2024-07-24 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Travel Exp & Exp Allowances In-State Travel 404.94
Judicial 2024-07-17 2025 - Judicial Department Travel Exp & Exp Allowances Travel For Non-State Employees 438.09

Sources: Kentucky Secretary of State