Search icon

LEXINGTON MASTER TENANT LLC

Company Details

Name: LEXINGTON MASTER TENANT LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Aug 2014 (11 years ago)
Organization Date: 18 Aug 2014 (11 years ago)
Last Annual Report: 18 Feb 2025 (24 days ago)
Managed By: Managers
Organization Number: 0894887
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 710 West Main Street, Third Floor, Louisville, KY 40202
Place of Formation: KENTUCKY

Manager

Name Role
Hotel Holdings LLC Manager

Organizer

Name Role
Phillip D Allen Organizer

Registered Agent

Name Role
JAMES SEILER Registered Agent

Member

Name Role
Hotel Holdings LLC Member

Former Company Names

Name Action
21c Lexington Master Tenant LLC Old Name

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-08-01
Registered Agent name/address change 2024-08-01
Annual Report Amendment 2024-08-01
Annual Report 2023-05-02
Registered Agent name/address change 2022-10-12
Annual Report 2022-05-12
Annual Report 2021-06-10
Annual Report 2020-05-29
Annual Report 2019-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9871708409 2021-02-18 0457 PPP 167 W Main St, Lexington, KY, 40507-1397
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 670950
Loan Approval Amount (current) 670950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40507-1397
Project Congressional District KY-06
Number of Employees 124
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 674547.04
Forgiveness Paid Date 2021-09-15

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-23 2025 Cabinet of the General Government Department Of Agriculture Grants Prog Adm Cst-Outside Vend-1099 966.05

Sources: Kentucky Secretary of State