Search icon

GARNET HOSPITALITY, LLC

Company claim

Is this your business?

Get access!

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 (10 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

Registered Agent

Name Role
PHILIP MORRIS Registered Agent

Organizer

Name Role
PAUL STANTON Organizer

Manager

Name Role
Philip Morris Manager

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
YHVDF7ADNQW6
CAGE Code:
8ZL09
UEI Expiration Date:
2022-07-04

Business Information

Division Name:
TRU BY HILTON LOUISVILLE AIRPORT
Activation Date:
2021-04-20
Initial Registration Date:
2021-04-05

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

USAspending Awards / Financial Assistance

Date:
2021-08-07
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:
-183960.00
Total Face Value Of Loan:
0.00
Date:
2021-06-14
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:
-6628.00
Total Face Value Of Loan:
177331.00
Date:
2020-11-30
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
122990.00
Total Face Value Of Loan:
122991.00

Paycheck Protection Program

Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
183959
Current Approval Amount:
177331
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
179118.89
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122990
Current Approval Amount:
122991
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
124323.4

Reviews Leave a review

This company hasn't received any reviews.

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

Sources: Kentucky Secretary of State