Search icon

OWENSBORO HOTEL PARTNERS, LLC

Company Details

Name: OWENSBORO HOTEL PARTNERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Oct 2016 (8 years ago)
Organization Date: 21 Oct 2016 (8 years ago)
Last Annual Report: 19 Feb 2025 (23 days ago)
Managed By: Managers
Organization Number: 0966088
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 2960 FAIRVIEW DRIVE, OWENSBORO, KY 42303
Place of Formation: KENTUCKY

Manager

Name Role
Fahr Juneja Manager
Matthew Hayden Manager

Organizer

Name Role
MARK R HUTCHINSON Organizer

Registered Agent

Name Role
CRYSTAL PATTERSON Registered Agent

Filings

Name File Date
Annual Report 2025-02-19
Registered Agent name/address change 2024-03-25
Annual Report 2024-03-25
Principal Office Address Change 2023-09-25
Annual Report 2023-03-21
Annual Report 2022-05-25
Annual Report 2021-05-25
Annual Report 2020-04-13
Registered Agent name/address change 2020-04-13
Annual Report 2019-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9056898500 2021-03-12 0457 PPS 3365 Hayden Rd, Owensboro, KY, 42303-8310
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68138
Loan Approval Amount (current) 68138
Undisbursed Amount 0
Franchise Name TownePlace Suites by Marriott
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Owensboro, DAVIESS, KY, 42303-8310
Project Congressional District KY-02
Number of Employees 18
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68559.05
Forgiveness Paid Date 2021-11-01

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-26 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Travel Exp & Exp Allowances In-State Travel 1180
Executive 2024-08-19 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Travel Exp & Exp Allowances In-State Travel 520
Executive 2024-07-25 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Travel Exp & Exp Allowances In-State Travel 535

Sources: Kentucky Secretary of State