Search icon

Rolling Hills Georgetown, LLC

Company Details

Name: Rolling Hills Georgetown, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Apr 2017 (8 years ago)
Organization Date: 26 Apr 2017 (8 years ago)
Last Annual Report: 29 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0983692
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
Principal Office: 310 Culvert St Ste 500, Cincinnati, OH 452022200
Place of Formation: KENTUCKY

Registered Agent

Name Role
BIMAL V PATEL Registered Agent
Bimal V Patel Registered Agent

Manager

Name Role
Bimal Vinu Patel Manager

Organizer

Name Role
Bimal V Patel Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 105-LP-2583 Quota Retail Package License Active 2024-06-07 2019-08-16 - 2025-06-30 270 Tiger Way, Georgetown, Scott, KY 40324
Department of Alcoholic Beverage Control 105-NQ-7621 NQ Retail Malt Beverage Package License Active 2024-06-07 2019-08-16 - 2025-06-30 270 Tiger Way, Georgetown, Scott, KY 40324

Filings

Name File Date
Annual Report 2024-03-29
Annual Report 2023-03-23
Annual Report 2022-03-24
Annual Report 2021-03-05
Annual Report 2020-02-17
Annual Report 2019-06-12
Registered Agent name/address change 2018-06-01
Annual Report 2018-06-01
Principal Office Address Change 2018-05-24
Amendment 2017-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1924838302 2021-01-20 0457 PPS 270 TIGER WAY, GEORGETOWN, KY, 40324
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191310.31
Loan Approval Amount (current) 191310.31
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address GEORGETOWN, SCOTT, KY, 40324
Project Congressional District KY-06
Number of Employees 16
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 192914.17
Forgiveness Paid Date 2021-11-26
8665367009 2020-04-08 0457 PPP 270 TIGER WAY, GEORGETOWN, KY, 40324-9365
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137043.12
Loan Approval Amount (current) 137043.12
Undisbursed Amount 0
Franchise Name Home2 Suites by Hilton
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address GEORGETOWN, SCOTT, KY, 40324-9365
Project Congressional District KY-06
Number of Employees 11
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 138045.6
Forgiveness Paid Date 2021-01-08

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-31 2025 Health & Family Services Cabinet Department For Community Based Services Travel Exp & Exp Allowances In-State Travel 113.36
Executive 2025-01-27 2025 Health & Family Services Cabinet Department For Community Based Services Travel Exp & Exp Allowances In-State Travel 113.36

Sources: Kentucky Secretary of State