Search icon

HRS BROOKS, INC.

Company Details

Name: HRS BROOKS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Dec 2009 (15 years ago)
Organization Date: 30 Dec 2009 (15 years ago)
Last Annual Report: 16 Jun 2024 (a year ago)
Organization Number: 0750699
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: 191 BRENTON WAY, SHEPHERDSVILLE, KY 40165
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
SAMIR PATEL Incorporator
HITEN K. TIMBAWALA Incorporator
TUSHAR TIMBAWALA Incorporator

President

Name Role
SAMIR PATEL President

Vice President

Name Role
SONAL PATEL Vice President

Registered Agent

Name Role
SAMIR PATEL Registered Agent

Assumed Names

Name Status Expiration Date
COMFORT INN & SUITES - SHEPHERDSVILLE/LOUISVILLE SOUTH Active 2027-08-14
COMFORT INN LOUISVILLE SOUTH/SHEPHERDSVILLE Inactive 2021-04-01

Filings

Name File Date
Annual Report 2024-06-16
Annual Report 2023-03-31
Certificate of Assumed Name 2022-08-14
Annual Report 2022-06-29
Annual Report 2021-06-17

USAspending Awards / Contracts

Procurement Instrument Identifier:
W9124D10P0567
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-07-26
Description:
LODGING
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: LODGING - HOTEL/MOTEL

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
118233.50
Total Face Value Of Loan:
118233.50
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
650000.00
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:
84452.50
Total Face Value Of Loan:
84452.50

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118233.5
Current Approval Amount:
118233.5
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
118878.12
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84452.5
Current Approval Amount:
84452.5
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
85246.12

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-28 2025 Health & Family Services Cabinet Office Of Inspector General Travel Exp & Exp Allowances In-State Travel 198.46
Executive 2025-01-14 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Travel Exp & Exp Allowances In-State Travel 115.5
Executive 2024-12-26 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Travel Exp & Exp Allowances In-State Travel 115.5
Executive 2024-10-15 2025 Health & Family Services Cabinet Department For Community Based Services Travel Exp & Exp Allowances In-State Travel 112.35
Executive 2023-09-20 2024 Health & Family Services Cabinet Department For Public Health Travel Exp & Exp Allowances In-State Travel 128.8

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBCI - Kentucky Small Business Credit Initiative Inactive - $0 $450,000 - - 2015-12-10 Final

Sources: Kentucky Secretary of State