Search icon

TRAILBLAZER HOSPITALITY, LLC

Company Details

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

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

Business Information

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

Registered Agent

Name Role
HEMESH A. PATEL Registered Agent

Manager

Name Role
Hemesh A Patel Manager

Member

Name Role
Anupkumar K Patel Member
Kantilal D Patel Member
Bharatkumar D Patel Member

Organizer

Name Role
HEMESH A PATEL Organizer

Assumed Names

Name Status Expiration Date
QUALITY INN Inactive 2021-12-09

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65000
Loan Approval Amount (current) 64890.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 282649
Servicing Lender Name Forcht Bank, National Association
Servicing Lender Address 2404 Sir Barton Way, LEXINGTON, KY, 40509-2267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40509-2537
Project Congressional District KY-06
Number of Employees 15
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 282649
Originating Lender Name Forcht Bank, National Association
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65300.6
Forgiveness Paid Date 2021-02-12
6934008307 2021-01-27 0457 PPS 4761 Willman Way, Lexington, KY, 40509-2537
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91475.34
Loan Approval Amount (current) 91475.34
Undisbursed Amount 0
Franchise Name Quality Inn by Choice Hotels /Quality Inn & Suites by Choice Hotels
Lender Location ID 282649
Servicing Lender Name Forcht Bank, National Association
Servicing Lender Address 2404 Sir Barton Way, LEXINGTON, KY, 40509-2267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40509-2537
Project Congressional District KY-06
Number of Employees 12
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 282649
Originating Lender Name Forcht Bank, National Association
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92092.8
Forgiveness Paid Date 2021-09-29

Sources: Kentucky Secretary of State