Search icon

Ole Hospitality, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Ole Hospitality, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 May 2018 (7 years ago)
Organization Date: 07 May 2018 (7 years ago)
Last Annual Report: 23 Aug 2024 (a year ago)
Managed By: Members
Organization Number: 1020245
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 700 ENVOY CIRCLE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Organizer

Name Role
Thomas W Ice Jr Organizer

Member

Name Role
Fernando Martinez Member
Yaniel Martinez Member

Registered Agent

Name Role
FREDERICK MOIR Registered Agent

Filings

Name File Date
Principal Office Address Change 2025-02-18
Annual Report 2024-08-23
Annual Report 2023-06-02
Registered Agent name/address change 2023-01-05
Agent Resignation 2022-12-02

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
49000.00
Total Face Value Of Loan:
49000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$49,000
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,000
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$49,534.92
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $49,000

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State