Name: | TRAILBLAZER HOSPITALITY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Nov 2016 (8 years ago) |
Organization Date: | 29 Nov 2016 (8 years ago) |
Last Annual Report: | 18 Feb 2025 (10 days ago) |
Managed By: | Managers |
Organization Number: | 0969228 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 2006 COLBY TAYLOR DRIVE, RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FTVVQ1RKM7N5 | 2022-03-09 | 4761 WILLMAN WAY, LEXINGTON, KY, 40509, 2537, USA | 4761 WILLMAN WAY, LEXINGTON, KY, 40509, 2537, USA | |||||||||||||||||||||||||||||||||||||
|
Congressional District | 06 |
State/Country of Incorporation | KY, USA |
Activation Date | 2021-03-11 |
Initial Registration Date | 2020-03-24 |
Entity Start Date | 2016-11-15 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 721110 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | HEMESH PATEL |
Address | 4761 WILLMAN WAY, LEXINGTON, KY, 40509, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | HEMESH PATEL |
Address | 4761 WILLMAN WAY, LEXINGTON, KY, 40509, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
HEMESH A. PATEL | Registered Agent |
Name | Role |
---|---|
Hemesh A Patel | Manager |
Name | Role |
---|---|
Anupkumar K Patel | Member |
Kantilal D Patel | Member |
Bharatkumar D Patel | Member |
Name | Role |
---|---|
HEMESH A PATEL | Organizer |
Name | Status | Expiration Date |
---|---|---|
QUALITY INN | Inactive | 2021-12-09 |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-03-24 |
Certificate of Assumed Name | 2023-10-06 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-07 |
Annual Report | 2021-05-21 |
Annual Report | 2020-02-14 |
Principal Office Address Change | 2019-07-16 |
Annual Report | 2019-03-27 |
Annual Report | 2018-04-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4540417009 | 2020-04-03 | 0457 | PPP | 4761 willman way, LEXINGTON, KY, 40509-2537 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6934008307 | 2021-01-27 | 0457 | PPS | 4761 Willman Way, Lexington, KY, 40509-2537 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State