Search icon

Blankenbaker Hotel Partners, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Blankenbaker Hotel Partners, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Sep 2016 (9 years ago)
Organization Date: 22 Sep 2016 (9 years ago)
Last Annual Report: 17 Feb 2025 (7 months ago)
Managed By: Members
Organization Number: 0963532
Principal Office: 410 N Cedar Bluff Rd Ste 200, Knoxville, TN 37923
Place of Formation: KENTUCKY

Registered Agent

Name Role
ALPESH PATEL Registered Agent
Roshan Patel Registered Agent

Organizer

Name Role
Roshan Patel Organizer
Roshan Patel Organizer

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
LACEY CRAWFORD
Ownership and Self-Certifications:
Other Minority Owned, Self-Certified Small Disadvantaged Business, Subcontinent Asian American
User ID:
P2451813

Unique Entity ID

Unique Entity ID:
KRJ8CD56ZNN3
CAGE Code:
8KY17
UEI Expiration Date:
2025-11-13

Business Information

Activation Date:
2024-11-20
Initial Registration Date:
2020-04-07

Commercial and government entity program

CAGE number:
8KY17
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-20
CAGE Expiration:
2029-11-20
SAM Expiration:
2025-11-13

Contact Information

POC:
LACEY CRAWFORD

Legal Entity Identifier

LEI Number:
549300ZW017607KMZG87

Registration Details:

Initial Registration Date:
2019-07-02
Next Renewal Date:
2020-06-30
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

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-LP-2448 Quota Retail Package License Active 2024-10-09 2018-03-16 - 2025-10-31 11505 Bluegrass Pkwy, Jeffersontown, Jefferson, KY 40299
Department of Alcoholic Beverage Control 056-NQ-6642 NQ Retail Malt Beverage Package License Active 2024-10-09 2018-03-16 - 2025-10-31 11505 Bluegrass Pkwy, Jeffersontown, Jefferson, KY 40299

Assumed Names

Name Status Expiration Date
Tru By Hilton Louisville East Active 2026-03-18

Filings

Name File Date
Principal Office Address Change 2025-02-17
Annual Report 2025-02-17
Annual Report 2024-01-25
Annual Report 2023-01-19
Annual Report 2022-01-20

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
131509.00
Total Face Value Of Loan:
131509.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$131,509
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$131,509
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$132,269.23
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $131,507
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State