Search icon

BLUEGRASS HOSPITALITY INVESTORS, LLC

Company Details

Name: BLUEGRASS HOSPITALITY INVESTORS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Dec 2016 (8 years ago)
Organization Date: 14 Dec 2016 (8 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0970573
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 1301 KENTUCKY MILLS DRIVE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Registered Agent

Name Role
BENNET DAVIS Registered Agent

Organizer

Name Role
BENNET DAVIS Organizer

Manager

Name Role
Bennet Davis Manager

Member

Name Role
Ninette Davis Member
Davis Pulikken Member
Babykutty Davis Member

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-202049 Quota Retail Package License Active 2024-09-18 2024-03-01 - 2025-10-31 1301 Kentucky Mills Dr, Louisville, Jefferson, KY 40299
Department of Alcoholic Beverage Control 056-NQ-202048 NQ Retail Malt Beverage Package License Active 2024-09-18 2024-03-01 - 2025-10-31 1301 Kentucky Mills Dr, Louisville, Jefferson, KY 40299

Assumed Names

Name Status Expiration Date
QUALITY INN LOUISVILLE EAST Inactive 2022-02-23

Filings

Name File Date
Annual Report 2025-02-17
Registered Agent name/address change 2024-04-04
Annual Report 2024-04-04
Annual Report 2023-01-12
Annual Report 2022-04-26
Annual Report 2021-02-23
Annual Report 2020-02-17
Annual Report 2019-01-07
Annual Report 2018-04-24
Annual Report 2017-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3198938410 2021-02-04 0457 PPS 1301 Kentucky Mills Dr, Louisville, KY, 40299-6308
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) 120800
Loan Approval Amount (current) 120800
Undisbursed Amount 0
Franchise Name Quality Inn by Choice Hotels /Quality Inn & Suites by Choice Hotels
Lender Location ID 26872
Servicing Lender Name The Cecilian Bank
Servicing Lender Address 104 E Main St, CECILIA, KY, 42724-9598
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40299-6308
Project Congressional District KY-03
Number of Employees 18
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26872
Originating Lender Name The Cecilian Bank
Originating Lender Address CECILIA, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 121491.24
Forgiveness Paid Date 2021-09-07
4826537005 2020-04-04 0457 PPP 1301 KENTUCKY MILLS DR, LOUISVILLE, KY, 40299-6308
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71000
Loan Approval Amount (current) 71000
Undisbursed Amount 0
Franchise Name Quality Inn by Choice Hotels /Quality Inn & Suites by Choice Hotels
Lender Location ID 26872
Servicing Lender Name The Cecilian Bank
Servicing Lender Address 104 E Main St, CECILIA, KY, 42724-9598
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-6308
Project Congressional District KY-03
Number of Employees 18
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26872
Originating Lender Name The Cecilian Bank
Originating Lender Address CECILIA, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 71485.47
Forgiveness Paid Date 2021-02-12

Sources: Kentucky Secretary of State