Search icon

LAXMI NARAYAN, LLC

Company Details

Name: LAXMI NARAYAN, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Dec 2013 (11 years ago)
Organization Date: 16 Dec 2013 (11 years ago)
Last Annual Report: 17 Feb 2025 (25 days ago)
Managed By: Members
Organization Number: 0874376
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1780 SHARKEY WAY, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Member

Name Role
Anil H Patel Member
Manish K Patel Member
Anil Patel Member
Rajesh Patel Member
Harish Patel Member

Organizer

Name Role
MANISH PATEL Organizer

Registered Agent

Name Role
MANISH PATEL Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 011-NQ4-4434 NQ4 Retail Malt Beverage Drink License Active 2024-03-18 2019-06-12 - 2025-04-30 100 Montgomery Way, Danville, Boyle, KY 40422
Department of Alcoholic Beverage Control 011-NQ-7423 NQ Retail Malt Beverage Package License Active 2024-03-18 2019-06-12 - 2025-04-30 100 Montgomery Way, Danville, Boyle, KY 40422

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-05
Annual Report 2023-03-16
Annual Report 2022-03-06
Annual Report 2021-03-08
Annual Report 2020-02-19
Annual Report 2019-06-05
Annual Report 2018-05-18
Annual Report 2017-04-11
Annual Report 2016-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4818868507 2021-02-26 0457 PPS 100 Montgomery Way, Danville, KY, 40422-9572
Loan Status Date 2021-08-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110582
Loan Approval Amount (current) 110582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Danville, BOYLE, KY, 40422-9572
Project Congressional District KY-01
Number of Employees 20
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110957.68
Forgiveness Paid Date 2021-07-06
6309397110 2020-04-14 0457 PPP 100 MONTGOMERY WAY, DANVILLE, KY, 40422-9572
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86986.5
Loan Approval Amount (current) 86986.5
Undisbursed Amount 0
Franchise Name Hampton Inn
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DANVILLE, BOYLE, KY, 40422-9572
Project Congressional District KY-01
Number of Employees 20
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87710.99
Forgiveness Paid Date 2021-02-19

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2400000994 Special Authority Goods & Svcs 2023-07-25 2023-07-26 1810.72
Department CHFS - Office Of The Secretary
Category (971) REAL PROPERTY RENTAL OR LEASE (981) RENTAL OR LEASE OF EQUIPMENT - GENERAL EQUIPMENT
Authorization Conferences and Other Events Hosted by Agencies

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-28 2025 Health & Family Services Cabinet Office Of Inspector General Travel Exp & Exp Allowances In-State Travel 1170.92
Executive 2025-02-27 2025 Health & Family Services Cabinet Office Of Inspector General Travel Exp & Exp Allowances In-State Travel 1001.52
Executive 2025-01-22 2025 Health & Family Services Cabinet CHFS - Office Of The Secretary Travel Exp & Exp Allowances In-State Travel 114.4
Executive 2025-01-21 2025 Health & Family Services Cabinet CHFS - Office Of The Secretary Travel Exp & Exp Allowances In-State Travel 228.8
Executive 2025-01-16 2025 Education and Labor Cabinet Department Of Education Travel Exp & Exp Allowances In-State Travel 556.4
Executive 2025-01-08 2025 Health & Family Services Cabinet CHFS - Office Of The Secretary Travel Exp & Exp Allowances In-State Travel 228.8
Executive 2024-11-21 2025 Health & Family Services Cabinet Office Of Inspector General Travel Exp & Exp Allowances In-State Travel 333.84
Executive 2024-11-18 2025 Health & Family Services Cabinet Office Of Inspector General Travel Exp & Exp Allowances In-State Travel 333.84
Executive 2024-11-15 2025 Health & Family Services Cabinet Office Of Inspector General Travel Exp & Exp Allowances In-State Travel 3227.12
Executive 2024-11-12 2025 Health & Family Services Cabinet Office Of Inspector General Travel Exp & Exp Allowances In-State Travel 1863.68

Sources: Kentucky Secretary of State