Search icon

Somerset Center Hotel LP

Company claim

Is this your business?

Get access!

Company Details

Name: Somerset Center Hotel LP
Legal type: Kentucky ULPA Limited Partnership
Status: Active
Standing: Good
File Date: 25 Jun 2014 (11 years ago)
Organization Date: 25 Jun 2014 (11 years ago)
Last Annual Report: 26 Feb 2025 (3 months ago)
Organization Number: 0890735
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Medium (20-99)
ZIP code: 42304
City: Owensboro
Primary County: Daviess County
Principal Office: P O BOX 21950, OWENSBORO, KY 42304
Place of Formation: KENTUCKY

General Partner

Name Role
Glenn Higdon General Partner
Somerset Center Lodging Inc. 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

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96600
Current Approval Amount:
96600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
97028.75
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69000
Current Approval Amount:
69000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
69499.07

Reviews Leave a review

This company hasn't received any reviews.

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2400001028 Standard Goods and Services - - 2207.97
Department CHFS - Office Of The Secretary
Category (915) COMMUNICATIONS AND MEDIA RELATED SERVICES

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-10-31 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Travel Exp & Exp Allowances In-State Travel 1532.52
Executive 2024-10-29 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Travel Exp & Exp Allowances In-State Travel 557.28
Executive 2024-10-21 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Travel Exp & Exp Allowances In-State Travel 139.32
Executive 2024-10-16 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Travel Exp & Exp Allowances In-State Travel 557.28
Executive 2023-08-25 2024 Energy and Environment Cabinet Department for Environmental Protection Travel Exp & Exp Allowances In-State Travel 105.84

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 $11,523,750 $257,956 0 25 2014-08-28 Final

Sources: Kentucky Secretary of State