Search icon

BCA HOSPITALITY, INC.

Company Details

Name: BCA HOSPITALITY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Dec 1998 (26 years ago)
Organization Date: 23 Dec 1998 (26 years ago)
Last Annual Report: 06 Feb 2025 (4 months ago)
Organization Number: 0466626
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Medium (20-99)
ZIP code: 41048
City: Hebron
Primary County: Boone County
Principal Office: 755 PETERSBURG ROAD, P.O.BOX 555, HEBRON, KY 41048
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Ajay D. Patel Director
Bharatbhai Kalyan Director

President

Name Role
Bharatbhai Hampton Inn President

Registered Agent

Name Role
BHARATBHAI KALYAN Registered Agent

Secretary

Name Role
Ajay D. Patel Secretary

Incorporator

Name Role
GIRISH PATEL Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 008-NQ2-208036 NQ2 Retail Drink License Active 2025-03-06 2025-03-06 - 2025-11-30 755 Petersburg Rd, Hebron, Boone, KY 41048

Assumed Names

Name Status Expiration Date
HAMPTON INN HEBRON Active 2029-06-26
HAMPTON INN OF HEBRON Inactive 2005-06-08

Filings

Name File Date
Annual Report 2025-02-06
Certificate of Assumed Name 2024-06-26
Annual Report 2024-03-01
Annual Report 2023-04-10
Annual Report 2022-03-08

USAspending Awards / Financial Assistance

Date:
2022-01-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
1850000.00
Total Face Value Of Loan:
2000000.00
Date:
2021-01-30
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:
105592.16
Total Face Value Of Loan:
105592.16

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105592.16
Current Approval Amount:
105592.16
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
106503.43
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70200
Current Approval Amount:
70200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
70751.98

Sources: Kentucky Secretary of State