Search icon

SAMBA HOTEL GROUP LLC

Company Details

Name: SAMBA HOTEL GROUP LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 May 2015 (10 years ago)
Organization Date: 20 May 2015 (10 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 0922409
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 250 TIGER WAY, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Member

Name Role
Angela M Bowy Member

Manager

Name Role
Shawn W Bowy Manager

Organizer

Name Role
SHAWN BOWY Organizer

Registered Agent

Name Role
SHAWN BOWY Registered Agent

Assumed Names

Name Status Expiration Date
Super 8 - Georgetown, KY Inactive 2024-03-22

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-08-03
Annual Report 2023-06-18
Principal Office Address Change 2023-03-09
Registered Agent name/address change 2023-03-09
Annual Report 2022-06-07
Principal Office Address Change 2021-09-20
Registered Agent name/address change 2021-09-20
Annual Report 2021-07-16
Annual Report 2020-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4575048306 2021-01-23 0457 PPS 250 Tiger Way, Georgetown, KY, 40324-9365
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59100
Loan Approval Amount (current) 59100
Undisbursed Amount 0
Franchise Name Super 8 by Wyndhan
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 Georgetown, SCOTT, KY, 40324-9365
Project Congressional District KY-06
Number of Employees 11
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 59480.51
Forgiveness Paid Date 2021-09-27
9637347000 2020-04-09 0457 PPP 250 TIGER WAY, GEORGETOWN, KY, 40324-9365
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41400
Loan Approval Amount (current) 41400
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 GEORGETOWN, SCOTT, KY, 40324-9365
Project Congressional District KY-06
Number of Employees 10
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 41777.7
Forgiveness Paid Date 2021-03-16

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 12.50 $16,445 $7,000 6 2 2023-12-07 Final

Sources: Kentucky Secretary of State