Search icon

HRS HOTELS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HRS HOTELS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Nov 1998 (27 years ago)
Organization Date: 09 Nov 1998 (27 years ago)
Last Annual Report: 15 Aug 2013 (12 years ago)
Organization Number: 0464560
ZIP code: 40209
City: Louisville
Primary County: Jefferson County
Principal Office: 2912 CRITTENDEN DR, LOUISVILLE, KY 40209
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
HITEN TIMBAWALA Registered Agent

Incorporator

Name Role
HITEN PATEL Incorporator

President

Name Role
Hiten Timbawala President

Secretary

Name Role
Tushar Timbawala Secretary

Treasurer

Name Role
Bhavna Patel Treasurer

Vice President

Name Role
Rashmi Patel Vice President

Filings

Name File Date
Dissolution 2014-03-19
Annual Report 2013-08-15
Annual Report 2012-06-15
Annual Report 2011-04-08
Annual Report 2010-10-15

USAspending Awards / Contracts

Procurement Instrument Identifier:
W9124D10C0023
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
2443.84
Base And Exercised Options Value:
2443.84
Base And All Options Value:
2443.84
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-07-27
Description:
PROVIDE CRC LODGING FOR CADRE
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: LODGING - HOTEL/MOTEL

USAspending Awards / Financial Assistance

Date:
2013-07-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
865000.00
Total Face Value Of Loan:
865000.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State