Search icon

Riverfront Hotel Associates LP

Company Details

Name: Riverfront Hotel Associates LP
Legal type: Kentucky ULPA Limited Partnership
Status: Active
Standing: Good
File Date: 11 Sep 2012 (13 years ago)
Organization Date: 11 Sep 2012 (13 years ago)
Last Annual Report: 26 Feb 2025 (16 days ago)
Organization Number: 0837748
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Medium (20-99)
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 1401 Springbank Drive, Bldg A Suite 8, Owensboro, KY 42303
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KSJBQV9LF887 2024-01-09 1401 SPRING BANK DRIVE BLDG A, OWENSBORO, KY, 42303, 7553, USA 1401 SPRING BANK DRIVE BLDG A, OWENSBORO, KY, 42303, 7553, USA

Business Information

Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2023-02-06
Initial Registration Date 2019-06-20
Entity Start Date 2012-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 721110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CINDY MCCAIN
Address 1401 SPRINGBANK DR, OWENSBORO, KY, 42303, USA
Government Business
Title PRIMARY POC
Name CINDY MCCAIN
Address 1401 SPRINGBANK DR, OWENSBORO, KY, 42303, USA
Past Performance Information not Available

General Partner

Name Role
Riverfront Hotels Inc General Partner
Glenn Higdon General Partner

Registered Agent

Name Role
Glenn D Higdon Registered Agent

Filings

Name File Date
Annual Report 2025-02-26
Annual Report 2024-04-22
Annual Report 2023-06-20
Annual Report 2022-06-27
Annual Report 2021-05-27
Annual Report 2020-06-24
Annual Report 2019-06-29
Annual Report 2018-04-17
Annual Report 2017-03-15
Annual Report 2016-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1496348507 2021-02-19 0457 PPS 701 W 1st St Ste 100, Owensboro, KY, 42301-0768
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 253922.48
Loan Approval Amount (current) 253922.48
Undisbursed Amount 0
Franchise Name Holiday Inn
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Owensboro, DAVIESS, KY, 42301-0768
Project Congressional District KY-02
Number of Employees 13
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 23790
Originating Lender Name German American Bank
Originating Lender Address JASPER, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 255265.14
Forgiveness Paid Date 2021-09-07
4440807000 2020-04-03 0457 PPP 701 West First Street, OWENSBORO, KY, 42301-0768
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181300
Loan Approval Amount (current) 181300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OWENSBORO, DAVIESS, KY, 42301-0768
Project Congressional District KY-02
Number of Employees 25
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 23790
Originating Lender Name German American Bank
Originating Lender Address JASPER, IN
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 183063.33
Forgiveness Paid Date 2021-03-31

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-18 2025 Cabinet of the General Government Department Of Agriculture Travel Exp & Exp Allowances In-State Travel 244.2
Executive 2025-02-12 2025 Health & Family Services Cabinet CHFS - Office Of The Secretary Travel Exp & Exp Allowances In-State Travel 4440
Judicial 2025-02-11 2025 - Judicial Department Travel Exp & Exp Allowances In-State Travel 122.1
Executive 2025-02-11 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Travel Exp & Exp Allowances In-State Travel 529.47
Executive 2025-02-10 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Travel Exp & Exp Allowances In-State Travel 122.1
Executive 2025-02-06 2025 Health & Family Services Cabinet CHFS - Office Of The Secretary Travel Exp & Exp Allowances In-State Travel 9230.76
Executive 2025-02-04 2025 Health & Family Services Cabinet Office Of Inspector General Travel Exp & Exp Allowances In-State Travel 488.4
Executive 2025-01-23 2025 Health & Family Services Cabinet Office Of Inspector General Travel Exp & Exp Allowances In-State Travel 366.3
Executive 2025-01-23 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Travel Exp & Exp Allowances In-State Travel 244.2
Executive 2025-01-21 2025 Health & Family Services Cabinet Department For Community Based Services Travel Exp & Exp Allowances In-State Travel 118.77

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KEIA - Kentucky Enterprise Initiative Act Inactive 10.68 $14,610,000 $327,210 0 60 2013-01-31 Final

Sources: Kentucky Secretary of State