Search icon

HIRNESH LLC

Company Details

Name: HIRNESH LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 2016 (8 years ago)
Organization Date: 28 Dec 2016 (8 years ago)
Last Annual Report: 17 Feb 2025 (25 days ago)
Managed By: Managers
Organization Number: 0971454
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 2014 N MULBERRY ST, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FX1UA174QQL1 2024-11-27 2014 N MULBERRY ST, ELIZABETHTOWN, KY, 42701, 2053, USA 2014 N MULBERRY ST, ELIZABETHTOWN, KY, 42701, 2053, USA

Business Information

Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2023-11-30
Initial Registration Date 2021-09-09
Entity Start Date 2016-12-13
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 721110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DESIREE MARTIN
Role GENERAL MANAGER
Address 2014 N MULBERRY ST, ELIZABETHTOWN, KY, 42701, USA
Government Business
Title PRIMARY POC
Name DESIREE MARTIN
Role GENERAL MANAGER
Address 2014 N MULBERRY ST, ELIZABETHTOWN, KY, 42701, USA
Past Performance Information not Available

Member

Name Role
KAPIL NANDA Member
AVNI PATEL Member
ANILKUMAR K PATEL Member
MANILAL J PATEL Member
SANJIT M PATEL Member
SAJANI M PATEL Member
RASIK J PATEL Member
RAMESH J PATEL Member
ALPA M PATEL Member
RAJENDRA K PATEL Member

Manager

Name Role
PARESH K PATEL Manager

Registered Agent

Name Role
ANILKUMAR PATEL Registered Agent

Organizer

Name Role
ANILKUMAR PATEL Organizer

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-25
Annual Report 2023-09-08
Annual Report 2022-06-09
Annual Report 2021-06-29
Registered Agent name/address change 2021-05-12
Principal Office Address Change 2021-02-03
Annual Report 2020-06-18
Annual Report Amendment 2019-11-11
Annual Report 2019-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1765277110 2020-04-10 0457 PPP 2014 N MULBERRY ST, ELIZABETHTOWN, KY, 42701-2053
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54997.5
Loan Approval Amount (current) 54997.5
Undisbursed Amount 0
Franchise Name Best Western - Membership Agreement
Lender Location ID 26832
Servicing Lender Name Meade County Bank
Servicing Lender Address 2175 By-Pass Rd, BRANDENBURG, KY, 40108-1604
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELIZABETHTOWN, HARDIN, KY, 42701-2053
Project Congressional District KY-02
Number of Employees 13
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 26832
Originating Lender Name Meade County Bank
Originating Lender Address BRANDENBURG, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55434.42
Forgiveness Paid Date 2021-02-02
3450258410 2021-02-05 0457 PPS 2014 N Mulberry St, Elizabethtown, KY, 42701-2053
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76996.5
Loan Approval Amount (current) 76996.5
Undisbursed Amount 0
Franchise Name Best Western - Membership Agreement
Lender Location ID 27147
Servicing Lender Name First State Bank
Servicing Lender Address 240 N First St, IRVINGTON, KY, 40146-9102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elizabethtown, HARDIN, KY, 42701-2053
Project Congressional District KY-02
Number of Employees 13
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27147
Originating Lender Name First State Bank
Originating Lender Address IRVINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 77747.22
Forgiveness Paid Date 2022-02-02

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Judicial 2024-11-07 2025 - Judicial Department Travel Exp & Exp Allowances In-State Travel 87.56
Judicial 2024-08-05 2025 - Judicial Department Travel Exp & Exp Allowances Travel For Non-State Employees 649.39
Judicial 2024-08-05 2025 - Judicial Department Travel Exp & Exp Allowances In-State Travel 185.54
Judicial 2024-07-16 2025 - Judicial Department Travel Exp & Exp Allowances In-State Travel 904.79

Sources: Kentucky Secretary of State