Search icon

DIAMOND HOSPITALITY, LLC

Company Details

Name: DIAMOND HOSPITALITY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 27 Dec 1999 (25 years ago)
Organization Date: 27 Dec 1999 (25 years ago)
Last Annual Report: 15 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0485714
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Medium (20-99)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 100 E RIVERCENTER BLVD STE 1050, COVINGTON, KY 41011
Place of Formation: KENTUCKY

Sole Officer

Name Role
Robert L Holloway Sole Officer

Incorporator

Name Role
ROBERT L. HOLLOWAY Incorporator
H. BRANDT NEIHAUS Incorporator
ROBERT GEIGER Incorporator

Registered Agent

Name Role
PAUL STANTON Registered Agent

Former Company Names

Name Action
DIAMOND HOSPITALITY,INC. Merger
HORIZON DEVELOPMENT CORPORATION Merger
MAINLAND INVESTMENT CORP. Merger

Filings

Name File Date
Annual Report 2024-03-15
Annual Report 2023-03-16
Annual Report 2022-03-09
Annual Report 2021-05-21
Annual Report 2020-06-16
Annual Report Amendment 2019-04-23
Annual Report 2019-04-22
Annual Report 2018-05-02
Annual Report 2017-04-24
Registered Agent name/address change 2017-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8667277206 2020-04-28 0457 PPP 800 Phillips Lane, Louisville, KY, 40209-1330
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169235
Loan Approval Amount (current) 169235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 66974
Servicing Lender Name Citizens Bank
Servicing Lender Address 300 Broad St, ELIZABETHTON, TN, 37643-2715
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40209-1330
Project Congressional District KY-03
Number of Employees 26
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 66974
Originating Lender Name Citizens Bank
Originating Lender Address ELIZABETHTON, TN
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 171167.1
Forgiveness Paid Date 2021-06-17
2025168804 2021-04-11 0457 PPS 800 Phillips Ln, Louisville, KY, 40209-1330
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193214
Loan Approval Amount (current) 193214
Undisbursed Amount 0
Franchise Name Hampton Inn
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40209-1330
Project Congressional District KY-03
Number of Employees 26
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 195151.43
Forgiveness Paid Date 2022-06-23

Sources: Kentucky Secretary of State