Name: | SHREEJYOTI HOSPITALITY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Apr 2019 (6 years ago) |
Organization Date: | 22 Apr 2019 (6 years ago) |
Last Annual Report: | 04 Mar 2025 (10 days ago) |
Managed By: | Members |
Organization Number: | 1056157 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2260 ELKHORN RD, LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
NEEL PATEL | Registered Agent |
HIMANSHU PATEL | Registered Agent |
Name | Role |
---|---|
NEEL K PATEL | Member |
HIMANSHU T PATEL | Member |
Name | Role |
---|---|
HIMANSHU PATEL | Organizer |
Name | Status | Expiration Date |
---|---|---|
MOTEL 6 LEXINGTON | Inactive | 2024-07-15 |
Name | File Date |
---|---|
Annual Report | 2025-03-04 |
Annual Report | 2024-06-13 |
Annual Report | 2023-05-23 |
Annual Report | 2022-03-31 |
Principal Office Address Change | 2022-01-05 |
Registered Agent name/address change | 2022-01-05 |
Annual Report | 2021-02-14 |
Annual Report | 2020-02-25 |
Certificate of Assumed Name | 2019-07-15 |
Annual Report | 2019-05-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9805847008 | 2020-04-09 | 0457 | PPP | 2260 ELKHORN ROAD, LEXINGTON, KY, 40505-4842 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6631518408 | 2021-02-10 | 0457 | PPS | 401 Cherry Blossom Way, Georgetown, KY, 40324-8956 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State