Search icon

Somerset Center Hotel LP

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 (16 days 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
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
3603798301 2021-01-22 0457 PPS 1401 Spring Bank Dr Ste 8, Owensboro, KY, 42303-7553
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96600
Loan Approval Amount (current) 96600
Undisbursed Amount 0
Franchise Name Courtyard by Marriott
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Owensboro, DAVIESS, KY, 42303-7553
Project Congressional District KY-02
Number of Employees 10
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 97028.75
Forgiveness Paid Date 2021-07-07
7810567002 2020-04-08 0457 PPP 2254 SOUTH HIGHWAY 27, SOMERSET, KY, 42501-2930
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69000
Loan Approval Amount (current) 69000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOMERSET, PULASKI, KY, 42501-2930
Project Congressional District KY-05
Number of Employees 9
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 69499.07
Forgiveness Paid Date 2021-01-14

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