Search icon

ROLLING HILLS CROSSINGS, LLC

Company Details

Name: ROLLING HILLS CROSSINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Dec 2006 (18 years ago)
Organization Date: 19 Dec 2006 (18 years ago)
Last Annual Report: 29 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0653190
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
Principal Office: 310 CULVERT ST., STE 500, CINCINNATI, OH 45202
Place of Formation: KENTUCKY

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900H7V5FIP1WMZL35 0653190 US-KY GENERAL ACTIVE 2006-12-19

Addresses

Legal C/O BIMAL V. PATEL, 35 SHELBY ST., FLORENCE, US-KY, US, 41042
Headquarters 310 Culvert St., Ste 500, Cincinnati, US-OH, US, 45202

Registration details

Registration Date 2023-09-21
Last Update 2024-09-04
Status ISSUED
Next Renewal 2025-09-21
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0653190

Registered Agent

Name Role
BIMAL V. PATEL Registered Agent

Manager

Name Role
Bimal Vinu Patel Manager

Organizer

Name Role
BIMAL V. PATEL Organizer

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-NQ2-1060 NQ2 Retail Drink License Active 2024-10-16 2013-06-25 - 2025-11-30 1090 Vandercar Way, Florence, Boone, KY 41042

Filings

Name File Date
Annual Report 2024-03-29
Annual Report 2023-03-23
Annual Report 2022-03-24
Annual Report 2021-03-05
Annual Report 2020-02-17
Annual Report 2019-06-12
Registered Agent name/address change 2018-06-01
Principal Office Address Change 2018-06-01
Annual Report 2018-06-01
Annual Report 2017-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4702277008 2020-04-04 0457 PPP 1090 VANDERCAR WAY, FLORENCE, KY, 41042-1555
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 232600
Loan Approval Amount (current) 232600
Undisbursed Amount 0
Franchise Name Homewood Suites by Hilton
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLORENCE, BOONE, KY, 41042-1555
Project Congressional District KY-04
Number of Employees 21
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 234473.55
Forgiveness Paid Date 2021-02-02
4495068508 2021-02-26 0457 PPS 1090 Vandercar Way, Florence, KY, 41042-1555
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 311907.64
Loan Approval Amount (current) 311907.64
Undisbursed Amount 0
Franchise Name Homewood Suites by Hilton
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Florence, BOONE, KY, 41042-1555
Project Congressional District KY-04
Number of Employees 27
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 314061.08
Forgiveness Paid Date 2021-11-10

Sources: Kentucky Secretary of State