Search icon

Rolling Hills Georgetown, LLC

Company claim

Is this your business?

Get access!

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

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:
191310.31
Total Face Value Of Loan:
191310.31
Date:
2020-07-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
137043.12
Total Face Value Of Loan:
137043.12

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
191310.31
Current Approval Amount:
191310.31
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
192914.17
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137043.12
Current Approval Amount:
137043.12
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
138045.6

Reviews Leave a review

This company hasn't received any reviews.

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