Search icon

COLLEGIATE HOTEL GROUP, LLC

Headquarter

Company Details

Name: COLLEGIATE HOTEL GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Apr 2018 (7 years ago)
Organization Date: 16 Apr 2018 (7 years ago)
Last Annual Report: 17 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 1017996
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Large (100+)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 2000 HIGH WICKHAM PLACE, SUITE 300, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of COLLEGIATE HOTEL GROUP, LLC, MISSISSIPPI 1146950 MISSISSIPPI
Headquarter of COLLEGIATE HOTEL GROUP, LLC, RHODE ISLAND 001709839 RHODE ISLAND
Headquarter of COLLEGIATE HOTEL GROUP, LLC, MINNESOTA 3ef57197-6a49-e811-915d-00155d0d6f70 MINNESOTA
Headquarter of COLLEGIATE HOTEL GROUP, LLC, COLORADO 20191491438 COLORADO
Headquarter of COLLEGIATE HOTEL GROUP, LLC, CONNECTICUT 1304421 CONNECTICUT
Headquarter of COLLEGIATE HOTEL GROUP, LLC, ILLINOIS LLC_08007446 ILLINOIS

Organizer

Name Role
DARRYL D. SCHULTE JR. Organizer

Registered Agent

Name Role
Here to Serve, LLC Registered Agent

Manager

Name Role
Ray Schulte Manager

Assumed Names

Name Status Expiration Date
GRADUATE HOTELS MANAGEMENT Inactive 2024-09-10

Filings

Name File Date
Annual Report 2024-06-17
App. for Certificate of Withdrawal 2024-04-05
Annual Report 2023-06-23
Annual Report 2022-06-03
Annual Report 2021-06-22
Registered Agent name/address change 2020-06-03
Annual Report 2020-06-03
Certificate of Assumed Name 2019-09-10
Annual Report 2019-04-26
Articles of Organization 2018-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2526718300 2021-01-21 0457 PPS 2000 High Wickham Pl Ste 300, Louisville, KY, 40245-5909
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1012280
Loan Approval Amount (current) 1012280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40245-5909
Project Congressional District KY-03
Number of Employees 96
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5157007006 2020-04-05 0457 PPP 2000 HIGH WICKHAM PL, LOUISVILLE, KY, 40245-5907
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162500
Loan Approval Amount (current) 162500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40245-5907
Project Congressional District KY-03
Number of Employees 4
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 164632.53
Forgiveness Paid Date 2021-08-09

Sources: Kentucky Secretary of State