Search icon

Mayfield Hospitality, LLC

Company Details

Name: Mayfield Hospitality, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jul 2017 (8 years ago)
Organization Date: 14 Jul 2017 (8 years ago)
Last Annual Report: 26 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0990987
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 1100 LINKS LANE, MAYFIELD, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Registered Agent

Name Role
Amit Nathu Registered Agent

Member

Name Role
Amit Nathu Member

Organizer

Name Role
Amit Nathu Organizer

Assumed Names

Name Status Expiration Date
SUPER 8 MAYFIELD Inactive 2023-03-08

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2024-06-26
Annual Report 2023-05-10
Annual Report 2022-06-27
Annual Report 2021-05-28

USAspending Awards / Financial Assistance

Date:
2021-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-143300.00
Total Face Value Of Loan:
1251700.00
Date:
2021-01-23
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:
38194.42
Total Face Value Of Loan:
38194.42
Date:
2020-06-01
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:
150000.00
Total Face Value Of Loan:
1024000.00
Date:
2020-04-11
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:
27281.00
Total Face Value Of Loan:
27281.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27281
Current Approval Amount:
27281
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
27481.06
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38194.42
Current Approval Amount:
38194.42
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
38536.05

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-06 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Travel Exp & Exp Allowances In-State Travel 3894.89
Judicial 2023-09-08 2024 - Judicial Department Travel Exp & Exp Allowances In-State Travel 252.85

Sources: Kentucky Secretary of State