Search icon

Appalachian Hospitality Group, LLC

Company Details

Name: Appalachian Hospitality Group, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 May 2016 (9 years ago)
Organization Date: 18 May 2016 (9 years ago)
Last Annual Report: 07 May 2024 (a year ago)
Managed By: Members
Organization Number: 0952922
ZIP code: 40807
City: Benham
Primary County: Harlan County
Principal Office: 100 CENTRAL AVENUE, BENHAM, KY 40807
Place of Formation: KENTUCKY

Registered Agent

Name Role
Clifton Travis Warf Registered Agent

Manager

Name Role
CLIFTON T WARF Manager

Organizer

Name Role
Clifton Travis Warf Organizer

Assumed Names

Name Status Expiration Date
BENHAM SCHOOLHOUSE INN Expiring 2025-05-07

Filings

Name File Date
Annual Report 2024-05-07
Annual Report 2023-04-25
Annual Report 2022-04-12
Annual Report 2021-05-20
Annual Report 2020-06-17

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
13900.00
Total Face Value Of Loan:
13900.00
Date:
2020-04-30
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:
47000.00
Total Face Value Of Loan:
47000.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47000
Current Approval Amount:
47000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
28161.63

Sources: Kentucky Secretary of State