Search icon

HILL TOP HOTEL LLC

Company Details

Name: HILL TOP HOTEL LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Aug 2014 (11 years ago)
Organization Date: 31 Aug 2014 (11 years ago)
Last Annual Report: 13 Jun 2023 (2 years ago)
Managed By: Members
Organization Number: 0895583
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 300 WEST VINE STREET, SUITE 806, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Registered Agent

Name Role
JEFFREY YEARY Registered Agent

Member

Name Role
Jeff Yeary Member
Don L Howard Jr Member

Organizer

Name Role
DONALD HOWARD JR Organizer

Assumed Names

Name Status Expiration Date
FAIRFIELD INN AND SUITES Inactive 2019-10-04

Filings

Name File Date
Dissolution 2023-06-13
Annual Report 2023-06-13
Annual Report 2022-05-24
Annual Report 2021-04-20
Annual Report 2020-06-15
Annual Report 2019-05-29
Annual Report 2018-06-12
Annual Report 2017-06-05
Annual Report 2016-06-09
Registered Agent name/address change 2016-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4273968305 2021-01-23 0457 PPS 300 W Vine St Ste 806, Lexington, KY, 40507-1812
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104979
Loan Approval Amount (current) 104979
Undisbursed Amount 0
Franchise Name Fairfield by Marriott/Fairfield Inn & Suites by Marriott/Fairfield Inn by Marriott
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40507-1812
Project Congressional District KY-06
Number of Employees 14
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 105474.73
Forgiveness Paid Date 2021-07-19
8275697803 2020-06-05 0457 PPP 300 W VINE ST STE 806, LEXINGTON, KY, 40507-1414
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74900
Loan Approval Amount (current) 74900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40507-1414
Project Congressional District KY-06
Number of Employees 15
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75226.65
Forgiveness Paid Date 2020-11-17

Sources: Kentucky Secretary of State