Search icon

CL HOTELS LLC

Company Details

Name: CL HOTELS LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Jul 2014 (11 years ago)
Organization Date: 18 Jul 2014 (11 years ago)
Last Annual Report: 11 Jun 2021 (4 years ago)
Managed By: Members
Organization Number: 0892425
ZIP code: 42642
City: Russell Springs, Russell Spgs, Webbs Cross Roads, Webbs X...
Primary County: Russell County
Principal Office: CUMBERLAND LODGE HOTEL, PO BOX 438, RUSSELL SPRINGS, KY 42642
Place of Formation: KENTUCKY

Registered Agent

Name Role
LARRY PERRY Registered Agent

Member

Name Role
LARRY E PERRY Member

Organizer

Name Role
Larry Perry Organizer
Sandra Kidd Trammell Organizer

Filings

Name File Date
Sixty Day Notice Return 2022-10-20
Administrative Dissolution 2022-10-04
Annual Report 2021-06-11
Reinstatement Certificate of Existence 2020-05-07
Reinstatement 2020-05-06

Paycheck Protection Program

Date Approved:
2021-03-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
37400
Current Approval Amount:
37400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-04-30
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
26700
Current Approval Amount:
26700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Sources: Kentucky Secretary of State