Search icon

ROLLING HILLS CROSSINGS II, LLC

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

Manager

Name Role
Bimal Patel Manager

Organizer

Name Role
H. DAVID WALLACE Organizer

Registered Agent

Name Role
H. DAVID WALLACE Registered Agent

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
Annual Report 2021-03-05
Annual Report 2020-02-17
Annual Report 2019-06-12
Articles of Organization (LLC) 2018-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5228458409 2021-02-08 0457 PPS 1080 Vandercar Way, Florence, KY, 41042-1555
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 223050.38
Loan Approval Amount (current) 223050.38
Undisbursed Amount 0
Franchise Name Tru by Hilton
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Florence, BOONE, KY, 41042-1555
Project Congressional District KY-04
Number of Employees 26
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 224718.67
Forgiveness Paid Date 2021-11-10
4790767001 2020-04-04 0457 PPP 1080 VANDERCAR WAY, FLORENCE, KY, 41042-1555
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175800
Loan Approval Amount (current) 175800
Undisbursed Amount 0
Franchise Name Tru by Hilton
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLORENCE, BOONE, KY, 41042-1555
Project Congressional District KY-04
Number of Employees 14
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 177216.03
Forgiveness Paid Date 2021-02-02

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 Department For Community Based Services Travel Exp & Exp Allowances In-State Travel 123.38
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 Behavioral Health, Developmental & Intellectual Disabilities Travel Exp & Exp Allowances In-State Travel 246.76
Executive 2025-01-10 2025 Health & Family Services Cabinet Department For Community Based Services Travel Exp & Exp Allowances In-State Travel 363.75
Executive 2025-01-09 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Travel Exp & Exp Allowances In-State Travel 123.38
Executive 2024-12-19 2025 Health & Family Services Cabinet Department For Community Based Services Travel Exp & Exp Allowances In-State Travel 123.38
Executive 2024-11-15 2025 Health & Family Services Cabinet Department For Community Based Services Travel Exp & Exp Allowances In-State Travel 485
Executive 2024-10-31 2025 Health & Family Services Cabinet Department For Community Based Services Travel Exp & Exp Allowances In-State Travel 242.5

Sources: Kentucky Secretary of State