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 (4 months 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
Registered Agent name/address change 2024-08-01
Annual Report 2024-08-01
Annual Report Amendment 2024-08-01
Annual Report 2023-05-02

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
670950.00
Total Face Value Of Loan:
670950.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
670950
Current Approval Amount:
670950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
674547.04

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