Search icon

OAK GROVE HOSPITALITY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: OAK GROVE HOSPITALITY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Dec 2011 (13 years ago)
Organization Date: 20 Dec 2011 (13 years ago)
Last Annual Report: 11 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0807937
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Medium (20-99)
ZIP code: 42262
City: Oak Grove
Primary County: Christian County
Principal Office: 12885 FT. CAMPBELL BLVD., OAK GROVE, KY 42262
Place of Formation: KENTUCKY

Organizer

Name Role
KUNAL A. SHAH Organizer

Registered Agent

Name Role
NIRAV A. SHAH Registered Agent

Member

Name Role
Kunal Shah Member
Nirav Shah Member

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Fax Number:
270-605-9301
Contact Person:
JANUARY SKAGGS
Ownership and Self-Certifications:
Other Minority Owned, Subcontinent Asian American
User ID:
P2886631

Filings

Name File Date
Annual Report 2025-02-11
Annual Report 2024-04-09
Annual Report 2023-02-02
Annual Report 2022-02-02
Annual Report 2021-01-07

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74607
Current Approval Amount:
74607
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75185.2

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-09-05 2025 Public Protection Cabinet Horse Racing Commission Travel Exp & Exp Allowances In-State Travel 3869.12
Executive 2024-07-15 2025 Public Protection Cabinet Horse Racing Commission Travel Exp & Exp Allowances In-State Travel 4765.78

Sources: Kentucky Secretary of State