Search icon

URBAN HOSPITALITY SERVICES, LLC

Company Details

Name: URBAN HOSPITALITY SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jun 2019 (6 years ago)
Organization Date: 28 Jun 2019 (6 years ago)
Last Annual Report: 16 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 1063514
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 603 SOUTH 9TH STREET, MURRAY, KY 42071
Place of Formation: KENTUCKY

Registered Agent

Name Role
WILLIAM C. ADAMS, III Registered Agent

Organizer

Name Role
WILLIAM C ADAMS, III Organizer

Filings

Name File Date
Annual Report 2024-04-16
Annual Report 2023-05-08
Annual Report 2022-04-14
Annual Report 2021-04-05
Annual Report 2020-08-11
Articles of Organization (LLC) 2019-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8027027203 2020-04-28 0457 PPP 603 South 9th Street, MURRAY, KY, 42071
Loan Status Date 2020-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1415
Loan Approval Amount (current) 1415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124062
Servicing Lender Name The Murray Bank
Servicing Lender Address 405 South 12th, MURRAY, KY, 42071-2343
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MURRAY, CALLOWAY, KY, 42071-0001
Project Congressional District KY-01
Number of Employees 1
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 124062
Originating Lender Name The Murray Bank
Originating Lender Address MURRAY, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1422.37
Forgiveness Paid Date 2020-11-12

Sources: Kentucky Secretary of State