Search icon

ROLLING HILLS CROSSINGS II, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ROLLING HILLS CROSSINGS II, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Feb 2018 (7 years ago)
Organization Date: 16 Feb 2018 (7 years ago)
Last Annual Report: 29 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 1011498
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
Principal Office: 310 CULVERT STREET, SUITE 500, CINCINNATI, OH 45202
Place of Formation: KENTUCKY

Registered Agent

Name Role
H. DAVID WALLACE Registered Agent

Manager

Name Role
Bimal Patel Manager

Organizer

Name Role
H. DAVID WALLACE 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 008-LP-2582 Quota Retail Package License Active 2024-10-16 2019-07-31 - 2025-11-30 1080 Vandercar Way, Florence, Boone, KY 41042
Department of Alcoholic Beverage Control 008-NQ-7620 NQ Retail Malt Beverage Package License Active 2024-10-16 2019-07-31 - 2025-11-30 1080 Vandercar Way, Florence, Boone, KY 41042

Filings

Name File Date
Annual Report 2024-03-29
Annual Report 2023-03-23
Annual Report 2022-03-24
Registered Agent name/address change 2022-01-27
Registered Agent name/address change 2021-04-08

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
223050.38
Total Face Value Of Loan:
223050.38
Date:
2020-07-11
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:
2020-04-07
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:
175800.00
Total Face Value Of Loan:
175800.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
223050.38
Current Approval Amount:
223050.38
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
224718.67
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
175800
Current Approval Amount:
175800
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
177216.03

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 2025-02-18 2025 Health & Family Services Cabinet Department For Public Health Travel Exp & Exp Allowances In-State Travel 246.76
Executive 2025-01-21 2025 Health & Family Services Cabinet Department For Community Based Services Travel Exp & Exp Allowances In-State Travel 493.52
Executive 2025-01-14 2025 Health & Family Services Cabinet Office Of Inspector General Travel Exp & Exp Allowances In-State Travel 493.52
Executive 2025-01-14 2025 Health & Family Services Cabinet Department For Community Based Services Travel Exp & Exp Allowances In-State Travel 123.38
Executive 2025-01-14 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Travel Exp & Exp Allowances In-State Travel 246.76

Sources: Kentucky Secretary of State