Name: | JAY JALARAM HOSPITALITY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Oct 2017 (7 years ago) |
Organization Date: | 30 Oct 2017 (7 years ago) |
Last Annual Report: | 10 Apr 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 1000967 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
ZIP code: | 40336 |
City: | Irvine, Cobhill, Crystal, Jinks, Pryse, West Irv... |
Primary County: | Estill County |
Principal Office: | 1075 RICHMOND RD, IRVINE, KY 40336 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
YOGESHKUMAR PATEL | Organizer |
Name | Role |
---|---|
Jay Jalaram Hospitality LLC DBA Oak Tree Inn | Registered Agent |
Name | Role |
---|---|
yogesh patel | Member |
Bina Yogesh Patel | Member |
Name | Status | Expiration Date |
---|---|---|
OAKTREE INN | Active | 2029-04-10 |
OAK TREE INN, IRVINE, KY | Inactive | 2022-10-30 |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2024-04-10 |
Certificate of Assumed Name | 2024-04-10 |
Reinstatement | 2024-04-10 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-06-30 |
Annual Report | 2021-06-23 |
Registered Agent name/address change | 2020-07-08 |
Registered Agent name/address change | 2020-07-08 |
Annual Report Amendment | 2020-07-08 |
Registered Agent name/address change | 2020-07-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7200307106 | 2020-04-14 | 0457 | PPP | 1075 RICHMOND RD, IRVINE, KY, 40336-9340 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State