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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900H7V5FIP1WMZL35 | 0653190 | US-KY | GENERAL | ACTIVE | 2006-12-19 | |||||||||||||||||||
|
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 |
Name | Role |
---|---|
BIMAL V. PATEL | Registered Agent |
Name | Role |
---|---|
Bimal Vinu Patel | Manager |
Name | Role |
---|---|
BIMAL V. PATEL | Organizer |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4495068508 | 2021-02-26 | 0457 | PPS | 1090 Vandercar Way, Florence, KY, 41042-1555 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State