Search icon

ROLLING HILLS RICHWOOD, LLC

Company Details

Name: ROLLING HILLS RICHWOOD, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jul 2007 (18 years ago)
Organization Date: 23 Jul 2007 (18 years ago)
Last Annual Report: 29 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0669372
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
254900187X5M6J8J8940 0669372 US-KY GENERAL ACTIVE 2007-07-23

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 2023-09-18
Last Update 2024-09-04
Status ISSUED
Next Renewal 2025-09-18
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0669372

Registered Agent

Name Role
BIMAL V. PATEL Registered Agent

Member

Name Role
Bimal Vinu Patel Member

Organizer

Name Role
BIMAL V. PATEL Organizer

Filings

Name File Date
Annual Report 2024-03-29
Annual Report 2023-03-23
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2719928300 2021-01-21 0457 PPS 12928 Frogtown Connector Rd, Walton, KY, 41094-8388
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233478
Loan Approval Amount (current) 233478
Undisbursed Amount 0
Franchise Name Holiday Inn Express (License Agreement)
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Walton, BOONE, KY, 41094-8388
Project Congressional District KY-04
Number of Employees 19
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 235313.84
Forgiveness Paid Date 2021-11-10
5146157010 2020-04-05 0457 PPP 12928 FROGTOWN CONNECTOR RD, WALTON, KY, 41094-8388
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171400
Loan Approval Amount (current) 171400
Undisbursed Amount 0
Franchise Name Holiday Inn Express (License Agreement)
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WALTON, BOONE, KY, 41094-8388
Project Congressional District KY-04
Number of Employees 15
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 172794.68
Forgiveness Paid Date 2021-02-02

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Cabinet of the General Government Department Of Military Affairs Travel Exp & Exp Allowances Travel For Non-State Employees 5922.24
Executive 2025-02-24 2025 Cabinet of the General Government Department Of Agriculture Travel Exp & Exp Allowances In-State Travel 350.83
Executive 2025-02-19 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Travel Exp & Exp Allowances In-State Travel 115.93
Executive 2025-02-19 2025 Health & Family Services Cabinet Office Of Inspector General Travel Exp & Exp Allowances In-State Travel 2088.02
Executive 2025-02-03 2025 Health & Family Services Cabinet Office Of Inspector General Travel Exp & Exp Allowances In-State Travel 370.14
Executive 2025-01-14 2025 Health & Family Services Cabinet Office Of Inspector General Travel Exp & Exp Allowances In-State Travel 1480.56
Executive 2025-01-09 2025 Health & Family Services Cabinet Office Of Inspector General Travel Exp & Exp Allowances In-State Travel 252.82
Executive 2024-10-23 2025 Health & Family Services Cabinet Office Of Inspector General Travel Exp & Exp Allowances In-State Travel 1940.02
Executive 2024-09-04 2025 Cabinet of the General Government Department Of Military Affairs Misc Commodities & Other Exp Other 5820

Sources: Kentucky Secretary of State