Search icon

Ky Motel Inc

Branch

Company Details

Name: Ky Motel Inc
Legal type: Foreign Corporation
Status: Active
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Nov 2017 (8 years ago)
Organization Date: 16 Jul 2004 (21 years ago)
Authority Date: 07 Nov 2017 (8 years ago)
Last Annual Report: 02 Apr 2025 (2 months ago)
Branch of: Ky Motel Inc, ILLINOIS (Company Number CORP_63681385)
Organization Number: 1001730
Principal Office: 1500 Bradford Ln, Carbondale, IL 62902
Place of Formation: ILLINOIS

Registered Agent

Name Role
Mayur Patel Registered Agent
Nicholas Holland Registered Agent

Authorized Rep

Name Role
Nicholas Holland Authorized Rep

Officer

Name Role
Potatlal Patel Officer

President

Name Role
Mayur Patel President

Secretary

Name Role
Popatlal Patel Secretary

Treasurer

Name Role
Savita Patel Treasurer

Vice President

Name Role
Sunal Patel Vice President

Director

Name Role
Mayur Patel Director
Sunal Patel Director

Filings

Name File Date
Replacement Cert of Auth 2025-04-02
Registered Agent name/address change 2025-04-02
Annual Report 2025-04-02
Agent Resignation 2024-02-22
Annual Report 2023-08-27

Paycheck Protection Program

Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55926.71
Current Approval Amount:
55926.71
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
47610.08
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33697
Current Approval Amount:
33697
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33949.96

Sources: Kentucky Secretary of State