Search icon

HILLTOP LODGING, INC.

Company Details

Name: HILLTOP LODGING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 May 2013 (12 years ago)
Organization Date: 28 May 2013 (12 years ago)
Last Annual Report: 14 Jun 2024 (a year ago)
Organization Number: 0858593
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 41701
City: Hazard, Browns Fork, Typo, Walkertown
Primary County: Perry County
Principal Office: 717 KY BLVD, HAZARD, KY 41701
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DONNA WILLIAMS Registered Agent

Incorporator

Name Role
GLENN BAKER Incorporator

President

Name Role
Glenn Baker President

Officer

Name Role
Donna Williams Officer
Randy Sturgill Officer

Filings

Name File Date
Annual Report 2024-06-14
Principal Office Address Change 2024-06-10
Registered Agent name/address change 2024-01-13
Annual Report 2023-03-21
Annual Report 2022-06-05

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
25500.00
Total Face Value Of Loan:
25500.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25500
Current Approval Amount:
25500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25738.93

Court Cases

Court Case Summary

Filing Date:
2023-04-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BOWLING
Party Role:
Plaintiff
Party Name:
HILLTOP LODGING, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State