Search icon

EMPIRE HOTELS, INC.

Company Details

Name: EMPIRE HOTELS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Aug 2016 (9 years ago)
Organization Date: 11 Aug 2016 (9 years ago)
Last Annual Report: 02 May 2024 (a year ago)
Organization Number: 0959835
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Medium (20-99)
Principal Office: 550 S. HILL STREET, #1390, LOS ANGELES, CA 90013
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
TABITHA THOMAS Registered Agent

President

Name Role
PANKAJ P MEHTA President

Incorporator

Name Role
MICHAEL D. LEWIS Incorporator

Assumed Names

Name Status Expiration Date
CLARION POINTE HOPKINSVILLE Active 2027-04-11
WYNDHAM GARDEN CONFERENCE CENTER Inactive 2025-02-14
HOLIDAY INN HOPKINSVILLE Inactive 2021-10-07

Filings

Name File Date
Dissolution 2025-02-07
Annual Report 2024-05-02
Annual Report 2023-04-27
Annual Report 2022-04-27
Principal Office Address Change 2022-04-27
Certificate of Assumed Name 2022-04-11
Certificate of Withdrawal of Assumed Name 2022-04-11
Annual Report 2021-06-18
Registered Agent name/address change 2021-06-18
Principal Office Address Change 2020-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4808478406 2021-02-07 0457 PPS 2910 Fort Campbell Blvd, Hopkinsville, KY, 42240-4902
Loan Status Date 2022-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202500
Loan Approval Amount (current) 202500
Undisbursed Amount 0
Franchise Name Wyndham Garden�
Lender Location ID 24342
Servicing Lender Name First Financial Bank, National Association
Servicing Lender Address One First Financial Plaza, TERRE HAUTE, IN, 47807-3226
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hopkinsville, CHRISTIAN, KY, 42240-4902
Project Congressional District KY-01
Number of Employees 18
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 24342
Originating Lender Name First Financial Bank, National Association
Originating Lender Address TERRE HAUTE, IN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 205171.88
Forgiveness Paid Date 2022-06-07
5661727205 2020-04-27 0457 PPP 2910 Fort Campbell Blvd, HOPKINSVILLE, KY, 42240
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144600
Loan Approval Amount (current) 144600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 24342
Servicing Lender Name First Financial Bank, National Association
Servicing Lender Address One First Financial Plaza, TERRE HAUTE, IN, 47807-3226
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address HOPKINSVILLE, CHRISTIAN, KY, 42240-0001
Project Congressional District KY-01
Number of Employees 26
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 24342
Originating Lender Name First Financial Bank, National Association
Originating Lender Address TERRE HAUTE, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145889.35
Forgiveness Paid Date 2021-03-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400062 Other Personal Injury 2024-04-05 missing
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2024-04-05
Termination Date 1900-01-01
Section 1441
Sub Section NR
Status Pending

Parties

Name TAYLOR
Role Plaintiff
Name EMPIRE HOTELS, INC.
Role Defendant

Sources: Kentucky Secretary of State