Search icon

WELCOME ETOWN Inc

Company Details

Name: WELCOME ETOWN Inc
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jan 2020 (5 years ago)
Organization Date: 17 Jan 2020 (5 years ago)
Last Annual Report: 05 Mar 2025 (3 months ago)
Organization Number: 1084056
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 1042 N Mulberry St, Elizabethtown, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 10

Registered Agent

Name Role
MITUL PATEL Registered Agent
SANDEEP PATEL Registered Agent

President

Name Role
SANDEEP PATEL President

Incorporator

Name Role
MITUL PATEL Incorporator

Assumed Names

Name Status Expiration Date
MOTEL 6 ETOWN Inactive 2025-03-12

Filings

Name File Date
Annual Report 2025-03-05
Registered Agent name/address change 2025-03-05
Annual Report 2024-03-26
Annual Report 2023-04-25
Annual Report 2022-03-21

USAspending Awards / Financial Assistance

Date:
2021-07-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
2426000.00
Total Face Value Of Loan:
2426000.00
Date:
2021-03-10
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:
40934.75
Total Face Value Of Loan:
40934.75

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40934.75
Current Approval Amount:
40934.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41180.36

Sources: Kentucky Secretary of State