Search icon

Nicholasville Host, LLC

Company Details

Name: Nicholasville Host, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Feb 2013 (12 years ago)
Organization Date: 07 Feb 2013 (12 years ago)
Last Annual Report: 02 Feb 2025 (4 months ago)
Managed By: Managers
Organization Number: 0849314
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 100 ALLSTAR WAY, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Registered Agent

Name Role
ALAN GAUNOUX Registered Agent

Member

Name Role
ALAN GAUNOUX Member

Manager

Name Role
Alan Gaunoux Manager

Organizer

Name Role
Lloyd D Abdoo Organizer

Filings

Name File Date
Annual Report 2025-02-02
Annual Report 2024-07-03
Annual Report 2023-05-14
Annual Report 2022-05-19
Annual Report 2021-07-02

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32635.00
Total Face Value Of Loan:
32635.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32635
Current Approval Amount:
32635
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
32826.28

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Judicial 2025-01-10 2025 - Judicial Department Travel Exp & Exp Allowances In-State Travel 166.76

Sources: Kentucky Secretary of State