Search icon

RAINMAKER HOSPITALITY INC

Company Details

Name: RAINMAKER HOSPITALITY INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Apr 2008 (17 years ago)
Organization Date: 25 Apr 2008 (17 years ago)
Last Annual Report: 14 Jun 2024 (9 months ago)
Organization Number: 0703768
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2452 SIR BARTON WAY STE 101, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RAINMAKER HOSPITALITY 401(K) SAVINGS PLAN 2022 900503068 2023-06-06 RAINMAKER HOSPITALITY, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 531310
Sponsor’s telephone number 8593680087
Plan sponsor’s address 2452 SIR BARTON WAY, STE 101, LEXINGTON, KY, 40509

Signature of

Role Plan administrator
Date 2023-06-06
Name of individual signing PRAKASH MAGGAN
Valid signature Filed with authorized/valid electronic signature
RAINMAKER HOSPITALITY 401(K) SAVINGS PLAN 2021 900503068 2022-10-04 RAINMAKER HOSPITALITY, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 531310
Sponsor’s telephone number 8593680087
Plan sponsor’s address 2452 SIR BARTON WAY, STE 101, LEXINGTON, KY, 40509

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing PRAKASH MAGGAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-04
Name of individual signing PRAKASH MAGGAN
Valid signature Filed with authorized/valid electronic signature
RAINMAKER HOSPITALITY 401(K) SAVINGS PLAN 2020 900503068 2021-10-05 RAINMAKER HOSPITALITY, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 531310
Sponsor’s telephone number 8593680087
Plan sponsor’s address 2452 SIR BARTON WAY, SUITE 101, LEXINGTON, KY, 40509

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing PRAKASH MAGGAN
Valid signature Filed with authorized/valid electronic signature
RAINMAKER HOSPITALITY 401(K) SAVINGS PLAN 2019 900503068 2020-06-16 RAINMAKER HOSPITALITY, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 531310
Sponsor’s telephone number 8593680087
Plan sponsor’s address 2452 SIR BARTON WAY, SUITE 101, LEXINGTON, KY, 40509

Signature of

Role Plan administrator
Date 2020-06-16
Name of individual signing PRAKASH MAGGAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-06-16
Name of individual signing PRAKASH MAGGAN
Valid signature Filed with authorized/valid electronic signature
RAINMAKER HOSPITALITY 401(K) SAVINGS PLAN 2018 900503068 2019-06-26 RAINMAKER HOSPITALITY, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 531310
Sponsor’s telephone number 8593680087
Plan sponsor’s address 2240 EXECUTIVE DRIVE, SUITE 201, LEXINGTON, KY, 40505

Signature of

Role Plan administrator
Date 2019-06-26
Name of individual signing PRAKASH MAGGAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-06-26
Name of individual signing PRAKASH MAGGAN
Valid signature Filed with authorized/valid electronic signature

Incorporator

Name Role
PRAKASH T MAGGAN Incorporator

Registered Agent

Name Role
PRAKASH T MAGGAN Registered Agent

Officer

Name Role
PRAKASH MAGGAN Officer

President

Name Role
SUNIL PATEL President

Vice President

Name Role
KETAN PATEL Vice President

Director

Name Role
SUNIL PATEL Director
KETAN PATEL Director
PRAKASH MAGGAN Director

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-NQ-206781 NQ Retail Malt Beverage Package License Active 2024-12-18 2024-12-18 - 2025-08-31 775 Newtown Ct, Lexington, Fayette, KY 40511
Department of Alcoholic Beverage Control 034-RS-206544 Special Sunday Retail Drink License Active 2024-12-03 2024-12-03 - 2025-08-31 775 Newtown Ct, Lexington, Fayette, KY 40511
Department of Alcoholic Beverage Control 034-NQ2-206543 NQ2 Retail Drink License Active 2024-12-03 2024-12-03 - 2025-08-31 775 Newtown Ct, Lexington, Fayette, KY 40511
Department of Alcoholic Beverage Control 034-RS-5879 Special Sunday Retail Drink License Active 2024-07-31 2019-12-03 - 2025-08-31 1951 Pleasant Ridge Dr, Lexington, Fayette, KY 40509
Department of Alcoholic Beverage Control 105-SB-195892 Supplemental Bar License Active 2024-07-31 2023-03-24 - 2025-08-31 110 Grandstand Dr, Georgetown, Scott, KY 40324
Department of Alcoholic Beverage Control 105-LP-202355 Quota Retail Package License Active 2024-07-31 2024-03-21 - 2025-08-31 110 Grandstand Dr, Georgetown, Scott, KY 40324
Department of Alcoholic Beverage Control 105-LP-200172 Quota Retail Package License Active 2024-07-31 2023-11-15 - 2025-08-31 150 Ikebana Dr, Georgetown, Scott, KY 40324
Department of Alcoholic Beverage Control 105-LP-2618 Quota Retail Package License Active 2024-07-31 2019-10-17 - 2025-08-31 140 Osbourne Way, Georgetown, Scott, KY 40324
Department of Alcoholic Beverage Control 034-LP-202462 Quota Retail Package License Active 2024-07-31 2024-03-27 - 2025-08-31 2251 Elkhorn Rd, Lexington, Fayette, KY 40505
Department of Alcoholic Beverage Control 105-NQ-202354 NQ Retail Malt Beverage Package License Active 2024-07-31 2024-03-21 - 2025-08-31 110 Grandstand Dr, Georgetown, Scott, KY 40324

Filings

Name File Date
Annual Report 2024-06-14
Annual Report 2023-06-19
Annual Report 2022-08-08
Annual Report 2021-06-19
Registered Agent name/address change 2020-04-29
Principal Office Address Change 2020-04-29
Annual Report 2020-04-29
Annual Report 2019-05-31
Annual Report 2018-05-13
Annual Report 2017-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2325698300 2021-01-20 0457 PPS 2452 Sir Barton Way Ste 101, Lexington, KY, 40509-2734
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 350167.5
Loan Approval Amount (current) 350167.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40509-2734
Project Congressional District KY-06
Number of Employees 25
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 353285.43
Forgiveness Paid Date 2021-12-14
8677497010 2020-04-08 0457 PPP 2240 EXECUTIVE DR STE 201, LEXINGTON, KY, 40505-4808
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 305979
Loan Approval Amount (current) 305979
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40505-4808
Project Congressional District KY-06
Number of Employees 30
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 308097.37
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State