Search icon

Louisville Hotel Partners LLC

Company Details

Name: Louisville Hotel Partners LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Apr 2014 (11 years ago)
Organization Date: 28 Apr 2014 (11 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0885844
Principal Office: 410 N Cedar Bluff Rd Ste 200, Knoxville, TN 37923
Place of Formation: KENTUCKY

Registered Agent

Name Role
ALPESH PATEL Registered Agent

Organizer

Name Role
Alpesh Patel 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.

Unique Entity ID:
G2BYGKGNKEP5
CAGE Code:
8KZ67
UEI Expiration Date:
2025-12-09

Business Information

Activation Date:
2024-12-11
Initial Registration Date:
2020-04-07

Legal Entity Identifier

LEI Number:
5493004L1FYRLL7MTU48

Registration Details:

Initial Registration Date:
2019-06-18
Next Renewal Date:
2020-06-16
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 056-LP-2484 Quota Retail Package License Active 2024-10-09 2018-08-10 - 2025-10-31 1150 Forest Bridge Rd, Louisville, Jefferson, KY 40223
Department of Alcoholic Beverage Control 056-NQ-5537 NQ Retail Malt Beverage Package License Active 2024-10-09 2016-05-17 - 2025-10-31 1150 Forest Bridge Rd, Louisville, Jefferson, KY 40223

Assumed Names

Name Status Expiration Date
Hampton/Home2 Suites By Hilton Louisville Active 2026-03-18

Filings

Name File Date
Principal Office Address Change 2025-02-17
Annual Report 2025-02-17
Annual Report 2024-01-25
Annual Report 2023-01-19
Annual Report 2022-01-20

USAspending Awards / Financial Assistance

Date:
2021-04-20
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:
233862.23
Total Face Value Of Loan:
233862.23
Date:
2020-04-14
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:
174360.00
Total Face Value Of Loan:
174360.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
174360
Current Approval Amount:
174360
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
156007.1
Date Approved:
2021-04-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
233862.23
Current Approval Amount:
233862.23
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
235239.42

Sources: Kentucky Secretary of State