Search icon

VIKING HOSPITALITY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: VIKING HOSPITALITY LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 May 2019 (6 years ago)
Organization Date: 07 May 2019 (6 years ago)
Last Annual Report: 23 Feb 2025 (5 months ago)
Managed By: Members
Organization Number: 1057768
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2437 FRANKS WAY, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Organizer

Name Role
RMAESH PATEL Organizer

Registered Agent

Name Role
RAMESH PATEL Registered Agent

Member

Name Role
Ramesh Patel Member
Justin Patel Member

Filings

Name File Date
Annual Report 2025-02-23
Annual Report 2024-03-24
Annual Report 2023-06-02
Annual Report 2022-03-15
Annual Report 2021-02-12

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
11100.00
Total Face Value Of Loan:
11100.00
Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
21000.00
Total Face Value Of Loan:
21000.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$11,100
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$11,237.46
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $11,100

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State