Search icon

RBHV LEXINGTON, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: RBHV LEXINGTON, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jun 2007 (18 years ago)
Authority Date: 01 Jun 2007 (18 years ago)
Last Annual Report: 25 Jun 2024 (a year ago)
Organization Number: 0665801
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
Principal Office: 4124 Worth Ave, Columbus, OH 43219
Place of Formation: DELAWARE

Manager

Name Role
RBHV Portfolio Holdings LLC Manager

Organizer

Name Role
ROBERT S. COLE Organizer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 034-NQ2-159545 NQ2 Retail Drink License Active 2024-11-04 2019-12-01 - 2025-11-30 2601 Richmond Rd, Lexington, Fayette, KY 40509
Department of Alcoholic Beverage Control 034-RS-159547 Special Sunday Retail Drink License Active 2024-11-04 2019-12-01 - 2025-11-30 2601 Richmond Rd, Lexington, Fayette, KY 40509
Department of Alcoholic Beverage Control 034-SB-159546 Supplemental Bar License Active 2024-11-04 2019-12-01 - 2025-11-30 2601 Richmond Rd, Lexington, Fayette, KY 40509

Filings

Name File Date
Annual Report 2024-06-25
Principal Office Address Change 2023-06-30
Annual Report 2023-06-30
Annual Report 2022-06-24
Principal Office Address Change 2022-06-24

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
318200.00
Total Face Value Of Loan:
318200.00

Paycheck Protection Program

Jobs Reported:
67
Initial Approval Amount:
$318,200
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$318,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$321,591.23
Servicing Lender:
The Huntington National Bank
Use of Proceeds:
Payroll: $318,200

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 2025-02-05 2025 Health & Family Services Cabinet Department For Community Based Services Travel Exp & Exp Allowances In-State Travel 4826.76
Executive 2024-12-23 2025 Cabinet of the General Government Department Of Agriculture Miscellaneous Services Serv N/Othwise Class-1099 Rept 14347.92
Executive 2024-09-12 2025 Health & Family Services Cabinet Office Of Inspector General Travel Exp & Exp Allowances In-State Travel 370.12
Executive 2024-09-09 2025 Health & Family Services Cabinet Office Of Inspector General Travel Exp & Exp Allowances In-State Travel 152.21
Executive 2024-07-12 2025 Health & Family Services Cabinet Department For Community Based Services Travel Exp & Exp Allowances In-State Travel 889.14

Sources: Kentucky Secretary of State