Search icon

Hopkinsville Investment Partners, LLC

Company Details

Name: Hopkinsville Investment Partners, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jun 2017 (8 years ago)
Organization Date: 01 Jun 2017 (8 years ago)
Last Annual Report: 26 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0987192
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Medium (20-99)
Principal Office: 508 Main St., Suite A, Evansville, IN 47708
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FLGYUUM2QCC6 2023-03-25 100 TILLEY WAY, HOPKINSVILLE, KY, 42240, 9568, USA PO BOX 27, HENDERSON, KY, 42419, USA

Business Information

Doing Business As HOLIDAY INN
Division Name HOLIDAY INN & SUITES HOPKINSVILLE
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2022-03-02
Initial Registration Date 2022-02-23
Entity Start Date 2017-06-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 721110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HEATHER SHOEMAKE
Role DIRECTOR OF SALES
Address 100 TILLEY WAY, HOPKINSVILLE, KY, 42240, USA
Government Business
Title PRIMARY POC
Name HEATHER SHOEMAKE
Role DIRECTOR OF SALES
Address 100 TILLEY WAY, HOPKINSVILLE, KY, 42240, USA
Past Performance Information not Available

Registered Agent

Name Role
Drew Meyer Registered Agent
Ray Francis Registered Agent

Member

Name Role
Ann E Anderson Member
Jeff T Anderson Member
Thomas R Arnold Member
Robert S Arnold Member
Mary A Russo Member
Jack B Anderson Member

Organizer

Name Role
Tammy Francis 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 024-NQ2-164352 NQ2 Retail Drink License Active 2025-01-07 2020-07-06 - 2026-01-31 100 Tilley Way, Hopkinsville, Christian, KY 42240
Department of Alcoholic Beverage Control 024-RS-164354 Special Sunday Retail Drink License Active 2025-01-07 2020-07-06 - 2026-01-31 100 Tilley Way, Hopkinsville, Christian, KY 42240
Department of Alcoholic Beverage Control 024-SB-164353 Supplemental Bar License Active 2025-01-07 2020-07-06 - 2026-01-31 100 Tilley Way, Hopkinsville, Christian, KY 42240

Filings

Name File Date
Annual Report 2025-02-26
Annual Report 2024-04-25
Registered Agent name/address change 2023-06-20
Principal Office Address Change 2023-06-20
Annual Report 2023-06-20
Annual Report 2022-06-30
Annual Report 2021-02-19
Annual Report 2020-02-21
Annual Report 2019-03-22
Annual Report 2018-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1302298802 2021-04-10 0457 PPP 100 Tilley Way, Hopkinsville, KY, 42240-9568
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46813
Loan Approval Amount (current) 46813
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27099
Servicing Lender Name Field & Main Bank
Servicing Lender Address 140 N Main St, HENDERSON, KY, 42420-3102
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hopkinsville, CHRISTIAN, KY, 42240-9568
Project Congressional District KY-01
Number of Employees 25
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27099
Originating Lender Name Field & Main Bank
Originating Lender Address HENDERSON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46935.23
Forgiveness Paid Date 2021-07-16

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-18 2025 Health & Family Services Cabinet Office Of Inspector General Travel Exp & Exp Allowances In-State Travel 706.2
Executive 2025-02-17 2025 Justice & Public Safety Cabinet Department For Public Advocacy Travel Exp & Exp Allowances In-State Travel 117.7
Executive 2025-02-14 2025 Health & Family Services Cabinet Department For Public Health Travel Exp & Exp Allowances In-State Travel 117.7
Executive 2025-02-13 2025 Health & Family Services Cabinet Department For Public Health Travel Exp & Exp Allowances In-State Travel 117.7
Executive 2025-02-04 2025 Justice & Public Safety Cabinet Department For Public Advocacy Travel Exp & Exp Allowances In-State Travel 588.5
Executive 2025-01-30 2025 Justice & Public Safety Cabinet Department For Public Advocacy Travel Exp & Exp Allowances In-State Travel 117.7
Executive 2025-01-27 2025 Justice & Public Safety Cabinet Department For Public Advocacy Travel Exp & Exp Allowances In-State Travel 235.4
Executive 2025-01-23 2025 Justice & Public Safety Cabinet Department For Public Advocacy Travel Exp & Exp Allowances In-State Travel 117.7
Executive 2025-01-21 2025 Justice & Public Safety Cabinet Department For Public Advocacy Travel Exp & Exp Allowances In-State Travel 470.8
Executive 2025-01-14 2025 Health & Family Services Cabinet Department For Public Health Travel Exp & Exp Allowances In-State Travel 117.7

Sources: Kentucky Secretary of State