Search icon

OWENSBORO HOTEL PARTNERS, LLC

Company claim

Is this your business?

Get access!

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 (9 years ago)
Organization Date: 21 Oct 2016 (9 years ago)
Last Annual Report: 19 Feb 2025 (4 months 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

Organizer

Name Role
MARK R HUTCHINSON Organizer

Registered Agent

Name Role
CRYSTAL PATTERSON Registered Agent

Manager

Name Role
Fahr Juneja Manager
Matthew Hayden Manager

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-25
Registered Agent name/address change 2024-03-25
Principal Office Address Change 2023-09-25
Annual Report 2023-03-21

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
68138.00
Total Face Value Of Loan:
68138.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68138
Current Approval Amount:
68138
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
68559.05

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 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