Search icon

BLUEGRASS HOSPITALITY INVESTORS, LLC

Company claim

Is this your business?

Get access!

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 (4 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
Annual Report 2024-04-04
Registered Agent name/address change 2024-04-04
Annual Report 2023-01-12
Annual Report 2022-04-26

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
120800.00
Total Face Value Of Loan:
120800.00
Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
98300.00
Total Face Value Of Loan:
423100.00
Date:
2020-04-07
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:
71000.00
Total Face Value Of Loan:
71000.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120800
Current Approval Amount:
120800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
121491.24
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71000
Current Approval Amount:
71000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
71485.47

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State