Search icon

GARNET HOSPITALITY, LLC

Company Details

Name: GARNET HOSPITALITY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jul 2016 (9 years ago)
Organization Date: 20 Jul 2016 (9 years ago)
Last Annual Report: 21 Aug 2024 (8 months ago)
Managed By: Managers
Organization Number: 0958026
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Medium (20-99)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 100 E. RIVER CENTER BOULEVARD, SUITE 1050 , COVINGTON, KY 41011
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YHVDF7ADNQW6 2022-07-04 810 PHILLIPS LN, LOUISVILLE, KY, 40209, 1330, USA 810 PHILLIPS LN, LOUISVILLE, KY, 40209, 1330, USA

Business Information

Division Name TRU BY HILTON LOUISVILLE AIRPORT
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2021-04-20
Initial Registration Date 2021-04-05
Entity Start Date 2018-10-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 721110
Product and Service Codes V231

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARTIN T ALLEN
Role GENERAL MANAGER
Address 810 PHILLIPS LN, LOUISVILLE, KY, 40209, USA
Government Business
Title PRIMARY POC
Name MARTIN T ALLEN
Role GENERAL MANAGER
Address 810 PHILLIPS LN, LOUISVILLE, KY, 40209, USA
Past Performance Information not Available

Registered Agent

Name Role
PHILIP MORRIS Registered Agent

Organizer

Name Role
PAUL STANTON Organizer

Manager

Name Role
Philip Morris Manager

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 056-NQ4-4361 NQ4 Retail Malt Beverage Drink License Active 2024-09-27 2019-02-08 - 2025-10-31 810 Phillips Ln, Louisville, Jefferson, KY 40209
Department of Alcoholic Beverage Control 056-LD-2739 Quota Retail Drink License Active 2024-09-27 2019-02-08 - 2025-10-31 810 Phillips Ln, Louisville, Jefferson, KY 40209

Filings

Name File Date
Annual Report 2024-08-21
Annual Report 2023-03-20
Annual Report 2022-03-09
Annual Report 2021-05-21
Annual Report 2020-06-16
Annual Report 2019-04-23
Annual Report Amendment 2018-10-23
Registered Agent name/address change 2018-10-15
Annual Report 2018-05-02
Annual Report 2017-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3116358802 2021-04-14 0457 PPS 810 Phillips Ln, Louisville, KY, 40209-1330
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183959
Loan Approval Amount (current) 177331
Undisbursed Amount 0
Franchise Name Tru by Hilton
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40209-1330
Project Congressional District KY-03
Number of Employees 22
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 179118.89
Forgiveness Paid Date 2022-06-22
6814347205 2020-04-28 0457 PPP 810 Phillips Lane, Louisville, KY, 40209
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122990
Loan Approval Amount (current) 122991
Undisbursed Amount 0
Franchise Name -
Lender Location ID 66974
Servicing Lender Name Citizens Bank
Servicing Lender Address 300 Broad St, ELIZABETHTON, TN, 37643-2715
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Louisville, JEFFERSON, KY, 40209-0001
Project Congressional District KY-03
Number of Employees 25
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 66974
Originating Lender Name Citizens Bank
Originating Lender Address ELIZABETHTON, TN
Gender Male Owned
Veteran Veteran
Forgiveness Amount 124323.4
Forgiveness Paid Date 2021-06-02

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-12 2025 Health & Family Services Cabinet Department For Public Health Travel Exp & Exp Allowances In-State Travel 1555.05
Executive 2025-02-05 2025 Cabinet of the General Government Department Of Agriculture Travel Exp & Exp Allowances In-State Travel 826.95
Executive 2025-01-06 2025 Cabinet of the General Government Department Of Agriculture Travel Exp & Exp Allowances In-State Travel 28973.22
Executive 2023-09-26 2024 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Travel Exp & Exp Allowances In-State Travel 148.59
Executive 2023-09-26 2024 Health & Family Services Cabinet Department For Public Health Travel Exp & Exp Allowances In-State Travel 481
Executive 2023-09-21 2024 Health & Family Services Cabinet Department For Public Health Travel Exp & Exp Allowances In-State Travel 192.62

Sources: Kentucky Secretary of State