Search icon

Kyle Lane Hospitality, LLC

Company Details

Name: Kyle Lane Hospitality, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Oct 2018 (6 years ago)
Organization Date: 30 Oct 2018 (6 years ago)
Last Annual Report: 11 Feb 2021 (4 years ago)
Managed By: Members
Organization Number: 1037656
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 4088 Boone Creek Rd, Lexington, KY 40509
Place of Formation: KENTUCKY

Registered Agent

Name Role
Bryan Henderson Registered Agent

Organizer

Name Role
Bryan N Henderson Organizer

Member

Name Role
Bryan Henderson Member

Filings

Name File Date
Dissolution 2021-09-08
Annual Report 2021-02-11
Annual Report 2020-06-24
Annual Report 2019-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3919468303 2021-01-22 0457 PPP 4088 BOONE RD, LEXINGTON, KY, 40509
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6979
Loan Approval Amount (current) 6979
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40509
Project Congressional District KY-06
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7007.69
Forgiveness Paid Date 2021-06-23

Sources: Kentucky Secretary of State