Search icon

Summit Hotels LLC

Company Details

Name: Summit Hotels LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Nov 2019 (6 years ago)
Organization Date: 12 Nov 2019 (6 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 1077468
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Medium (20-99)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 1220 KENTUCKY MILLS DRIVE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Member

Name Role
srinivasarao manchikalapudi Member
kalyan Kakarala Member

Registered Agent

Name Role
Stephen Frank Registered Agent

Organizer

Name Role
Stephen Frank Organizer

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-05
Annual Report 2023-04-05
Annual Report 2022-09-03
Principal Office Address Change 2022-06-30

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
129727.5
Current Approval Amount:
129727.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
130761.77
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94405
Current Approval Amount:
94405
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
95449.92

Sources: Kentucky Secretary of State