Search icon

DHANI, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DHANI, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Mar 2014 (11 years ago)
Organization Date: 31 Mar 2014 (11 years ago)
Last Annual Report: 10 Mar 2025 (6 months ago)
Managed By: Members
Organization Number: 0883458
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: RAJU RAMA, 131 DARBY DRIVE, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Registered Agent

Name Role
RAJU RAMA Registered Agent

Member

Name Role
Raju Rama Member
Nilam Patel Member

Organizer

Name Role
DAVID A. FRANKLIN Organizer

Unique Entity ID

Unique Entity ID:
NJSXTM4U8BD4
UEI Expiration Date:
2026-07-22

Business Information

Doing Business As:
COUNTRY INN & SUITES-GEORGETOWN
Activation Date:
2025-07-24
Initial Registration Date:
2025-07-22

Commercial and government entity program

CAGE number:
7T2W4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2022-12-19

Contact Information

POC:
RAJU P RAMA

Legal Entity Identifier

LEI Number:
25490041AR30CR5W2R57

Registration Details:

Initial Registration Date:
2024-09-20
Next Renewal Date:
2025-09-20
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Assumed Names

Name Status Expiration Date
COUNTRY INN & SUITE - GEORGETOWN Active 2026-07-13
COUNTRY INN & SUITES-GEORGETOWN Inactive 2019-04-17

Filings

Name File Date
Annual Report 2025-03-10
Annual Report 2024-03-20
Annual Report 2023-03-16
Annual Report 2022-06-09
Principal Office Address Change 2022-05-17

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
166026.00
Total Face Value Of Loan:
166026.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-08
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:
118500.00
Total Face Value Of Loan:
118500.00
Date:
2020-04-08
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:
118500.00
Total Face Value Of Loan:
118500.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$166,026
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$166,026
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$167,142.06
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $166,024
Utilities: $1
Jobs Reported:
21
Initial Approval Amount:
$118,500
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$118,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$119,625.75
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $118,500

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State