Search icon

DHANI, LLC

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 (3 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

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7T2W4
UEI Expiration Date:
2018-12-18

Business Information

Doing Business As:
COUNTRY SUITES BY CARLSON
Activation Date:
2017-12-18
Initial Registration Date:
2017-02-14

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:
2020-04-08
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:
2014-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
2456000.00
Total Face Value Of Loan:
2456000.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118500
Current Approval Amount:
118500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
119625.75
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
166026
Current Approval Amount:
166026
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
167142.06

Sources: Kentucky Secretary of State