Search icon

Avery Hospitality, Inc.

Company Details

Name: Avery Hospitality, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Feb 2015 (10 years ago)
Organization Date: 26 Feb 2015 (10 years ago)
Last Annual Report: 30 Jun 2024 (8 months ago)
Organization Number: 0915255
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 42345
City: Greenville
Primary County: Muhlenberg County
Principal Office: 1940 BARDS HILL ROAD, GREENVILLE, KY 42345
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
TERRY WINGFIELD Registered Agent

President

Name Role
TERRY W WINGFIELD President

Incorporator

Name Role
Brandon Standiford Incorporator
Terry Wingfield Incorporator

Filings

Name File Date
Annual Report 2024-06-30
Registered Agent name/address change 2024-06-30
Principal Office Address Change 2024-06-30
Annual Report 2023-07-02
Annual Report 2022-05-27
Annual Report 2021-03-02
Annual Report 2020-06-17
Registered Agent name/address change 2019-06-23
Annual Report 2019-06-23
Principal Office Address Change 2018-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1800408300 2021-01-19 0457 PPS 111 Lois Moore Dr, Scottsville, KY, 42164-8778
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68300
Loan Approval Amount (current) 68300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27099
Servicing Lender Name Field & Main Bank
Servicing Lender Address 140 N Main St, HENDERSON, KY, 42420-3102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scottsville, ALLEN, KY, 42164-8778
Project Congressional District KY-01
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27099
Originating Lender Name Field & Main Bank
Originating Lender Address HENDERSON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68988.69
Forgiveness Paid Date 2022-01-26
6407837104 2020-04-14 0457 PPP 111 LOIS MOORE DR, SCOTTSVILLE, KY, 42164-8778
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48790
Loan Approval Amount (current) 48790
Undisbursed Amount 0
Franchise Name Huddle House
Lender Location ID 68822
Servicing Lender Name FirstBank
Servicing Lender Address 1221 Broadway, Ste 1300, Nashville, TN, 37203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCOTTSVILLE, ALLEN, KY, 42164-0001
Project Congressional District KY-01
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 68822
Originating Lender Name FirstBank
Originating Lender Address Nashville, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49145.08
Forgiveness Paid Date 2021-01-08

Sources: Kentucky Secretary of State