Search icon

STEEPLECHASE HOTEL, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: STEEPLECHASE HOTEL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Apr 2006 (19 years ago)
Organization Date: 26 Apr 2006 (19 years ago)
Last Annual Report: 15 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0637503
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 100 E. RIVERCENTER BLVD, SUITE 1100, COVINGTON, KY 41011
Place of Formation: KENTUCKY

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Organizer

Name Role
WILLIAM P. BUTLER Organizer

Manager

Name Role
William P. Butler Manager

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MICK DOUTHTAT
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3323785
Trade Name:
HAMPTON INN CINCINNATI AIRPORT

Unique Entity ID

Unique Entity ID:
NW9UKD2AWCJ9
CAGE Code:
03S10
UEI Expiration Date:
2025-09-20

Business Information

Doing Business As:
HAMPTON INN CINCINNATI AIRPORT
Activation Date:
2024-09-24
Initial Registration Date:
2024-09-20

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 2020-04-30

USAspending Awards / Financial Assistance

Date:
2021-04-26
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:
246300.00
Total Face Value Of Loan:
246300.00
Date:
2020-04-08
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:
176000.00
Total Face Value Of Loan:
176000.00

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$176,000
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$176,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$178,184.33
Servicing Lender:
First Financial Bank
Use of Proceeds:
Payroll: $176,000
Jobs Reported:
26
Initial Approval Amount:
$246,300
Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$246,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$248,040.97
Servicing Lender:
First Financial Bank
Use of Proceeds:
Payroll: $246,297
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-18 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Travel Exp & Exp Allowances In-State Travel 228
Judicial 2024-11-25 2025 - Judicial Department Travel Exp & Exp Allowances In-State Travel 116
Judicial 2024-07-23 2025 - Judicial Department Travel Exp & Exp Allowances In-State Travel 254.2
Executive 2023-09-11 2024 Health & Family Services Cabinet CHFS - Department for Aging and Independent Living Travel Exp & Exp Allowances In-State Travel 121.25
Judicial 2023-08-01 2024 - Judicial Department Travel Exp & Exp Allowances In-State Travel 331.85

Sources: Kentucky Secretary of State