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
Administrative Dissolution 2019-10-16
Registered Agent name/address change 2018-05-29
Reinstatement Certificate of Existence 2018-03-26
Reinstatement 2018-03-26
Principal Office Address Change 2018-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5658108507 2021-03-01 0457 PPS 990 Maple St, Russell Springs, KY, 42642-4345
Loan Status Date 2022-09-14
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37400
Loan Approval Amount (current) 37400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Russell Springs, RUSSELL, KY, 42642-4345
Project Congressional District KY-01
Number of Employees 7
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4893317303 2020-04-30 0457 PPP PO BOX 438, RUSSELL SPRINGS, KY, 42642
Loan Status Date 2020-06-09
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26700
Loan Approval Amount (current) 26700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RUSSELL SPRINGS, RUSSELL, KY, 42642-0001
Project Congressional District KY-01
Number of Employees 7
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Sources: Kentucky Secretary of State