Search icon

HILLVIEW EATERIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HILLVIEW EATERIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Jan 2016 (9 years ago)
Organization Date: 04 Jan 2016 (9 years ago)
Last Annual Report: 13 Jul 2023 (2 years ago)
Organization Number: 0940397
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 1945 Scottsville Rd B-2 PMB 398, Bowling Green, KY 42104
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
Brian Simmons Registered Agent

Secretary

Name Role
Missy Lee Matthew-Simmons Secretary

Incorporator

Name Role
Brian Simmons Incorporator

Vice President

Name Role
Preston Lee Simmons Vice President

Treasurer

Name Role
Sheila Simmons Treasurer

President

Name Role
Brian Lee Simmons President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 114-NQ4-3661 NQ4 Retail Malt Beverage Drink License Active 2025-04-01 2016-07-27 - 2026-04-30 1265 College St, Bowling Green, Warren, KY 42101
Department of Alcoholic Beverage Control 114-LD-2379 Quota Retail Drink License Active 2025-04-01 2016-07-27 - 2026-04-30 1265 College St, Bowling Green, Warren, KY 42101
Department of Alcoholic Beverage Control 114-RS-4521 Special Sunday Retail Drink License Active 2025-04-01 2016-07-27 - 2026-04-30 1265 College St, Bowling Green, Warren, KY 42101
Department of Alcoholic Beverage Control 114-SB-1610 Supplemental Bar License Active 2025-04-01 2016-07-27 - 2026-04-30 1265 College St, Bowling Green, Warren, KY 42101
Department of Alcoholic Beverage Control 114-SB-1610 Supplemental Bar License Active 2024-04-15 2016-07-27 - 2026-04-30 1265 College St, Bowling Green, Warren, KY 42101

Assumed Names

Name Status Expiration Date
HILLIGAN'S Inactive 2021-01-29

Filings

Name File Date
Administrative Dissolution 2024-10-12
Principal Office Address Change 2023-07-13
Registered Agent name/address change 2023-07-13
Annual Report 2023-07-13
Annual Report 2022-06-30

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
202852.51
Total Face Value Of Loan:
202852.51
Date:
2020-04-08
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:
155074.73
Total Face Value Of Loan:
155074.73

Paycheck Protection Program

Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
202852.51
Current Approval Amount:
202852.51
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
204047.39
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
155074.73
Current Approval Amount:
155074.73
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
156008.05

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State