Search icon

Riverfront Hotel Associates LP

Company claim

Is this your business?

Get access!

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 (5 months 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

General Partner

Name Role
Riverfront Hotels Inc General Partner
Glenn Higdon General Partner

Registered Agent

Name Role
Glenn D Higdon Registered Agent

Unique Entity ID

CAGE Code:
8CEY3
UEI Expiration Date:
2020-06-19

Business Information

Activation Date:
2019-07-25
Initial Registration Date:
2019-06-20

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

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
253922.48
Total Face Value Of Loan:
253922.48
Date:
2020-04-07
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:
181300.00
Total Face Value Of Loan:
181300.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$181,300
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$181,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$183,063.33
Servicing Lender:
German American Bank
Use of Proceeds:
Payroll: $181,300
Jobs Reported:
13
Initial Approval Amount:
$253,922.48
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$253,922.48
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$255,265.14
Servicing Lender:
German American Bank
Use of Proceeds:
Payroll: $253,918.48
Utilities: $1

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 2025-02-18 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

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