Search icon

Serenity Hospitality, Inc.

Company Details

Name: Serenity Hospitality, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Aug 2013 (12 years ago)
Organization Date: 21 Aug 2013 (12 years ago)
Last Annual Report: 16 Mar 2023 (2 years ago)
Organization Number: 0865195
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 173 CARROLL RD, BENTON, KY 42025
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
Charles Foster Registered Agent

President

Name Role
Deborah L Gray President

General Manager

Name Role
Deborah L Gray General Manager

Director

Name Role
Deborah Lynn Gray Director

Incorporator

Name Role
Terry Wingfield Incorporator

Filings

Name File Date
Dissolution 2023-12-19
Annual Report 2023-03-16
Annual Report 2022-03-06
Annual Report 2021-02-25
Annual Report 2020-06-18

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
53427.00
Total Face Value Of Loan:
53427.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53427
Current Approval Amount:
53427
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53927.14

Sources: Kentucky Secretary of State