Search icon

Thoroughbred Holdings I, LLC

Company Details

Name: Thoroughbred Holdings I, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jun 2019 (6 years ago)
Organization Date: 18 Jun 2019 (6 years ago)
Last Annual Report: 19 May 2024 (a year ago)
Managed By: Members
Organization Number: 1061966
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: 2285 Executive Dr Ste 340, Thoroughbred Holdings I LLC, Lexington, KY 40505
Place of Formation: KENTUCKY

Registered Agent

Name Role
Ameet Patel Registered Agent

Organizer

Name Role
Ameet Patel Organizer

Member

Name Role
Ameet Patel Member

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 100-NQ4-165095 NQ4 Retail Malt Beverage Drink License Active 2024-03-21 2020-07-23 - 2026-04-30 4141 S Highway 27, Somerset, Pulaski, KY 42503
Department of Alcoholic Beverage Control 100-NQ-165096 NQ Retail Malt Beverage Package License Active 2024-03-21 2020-07-23 - 2026-04-30 4141 S Highway 27, Somerset, Pulaski, KY 42503

Filings

Name File Date
Annual Report 2024-05-19
Annual Report 2023-06-04
Registered Agent name/address change 2023-06-04
Principal Office Address Change 2023-06-04
Annual Report 2022-03-08
Annual Report 2021-05-21
Annual Report 2020-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5038788304 2021-01-23 0457 PPS 4141 S Highway 27, Somerset, KY, 42501-6188
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91050.15
Loan Approval Amount (current) 91050.15
Undisbursed Amount 0
Franchise Name Hampton Inn
Lender Location ID 282649
Servicing Lender Name Forcht Bank, National Association
Servicing Lender Address 2404 Sir Barton Way, LEXINGTON, KY, 40509-2267
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somerset, PULASKI, KY, 42501-6188
Project Congressional District KY-05
Number of Employees 17
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Partnership
Originating Lender ID 282649
Originating Lender Name Forcht Bank, National Association
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 91930.3
Forgiveness Paid Date 2022-01-11
9084077001 2020-04-09 0457 PPP 4141 S HIGHWAY 27, SOMERSET, KY, 42501-6188
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68000
Loan Approval Amount (current) 68000
Undisbursed Amount 0
Franchise Name Hampton Inn
Lender Location ID 282649
Servicing Lender Name Forcht Bank, National Association
Servicing Lender Address 2404 Sir Barton Way, LEXINGTON, KY, 40509-2267
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SOMERSET, PULASKI, KY, 42501-6188
Project Congressional District KY-05
Number of Employees 9
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 282649
Originating Lender Name Forcht Bank, National Association
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68496.78
Forgiveness Paid Date 2021-01-07

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-21 2025 Health & Family Services Cabinet Department For Public Health Travel Exp & Exp Allowances In-State Travel 231.13
Executive 2025-01-08 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Travel Exp & Exp Allowances In-State Travel 1608.12
Executive 2025-01-02 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Travel Exp & Exp Allowances In-State Travel 587.52
Executive 2024-12-27 2025 Health & Family Services Cabinet Department For Public Health Travel Exp & Exp Allowances In-State Travel 118.8
Executive 2024-12-27 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Travel Exp & Exp Allowances In-State Travel 468.72
Executive 2024-11-21 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Travel Exp & Exp Allowances In-State Travel 808.92
Executive 2024-11-15 2025 Health & Family Services Cabinet Department For Public Health Travel Exp & Exp Allowances In-State Travel 462.24
Executive 2024-11-07 2025 Health & Family Services Cabinet Department For Public Health Travel Exp & Exp Allowances In-State Travel 231.12
Executive 2024-10-31 2025 Health & Family Services Cabinet Office Of Inspector General Travel Exp & Exp Allowances In-State Travel 693.36
Executive 2024-10-07 2025 Health & Family Services Cabinet Office Of Inspector General Travel Exp & Exp Allowances In-State Travel 693.36

Sources: Kentucky Secretary of State