Search icon

River City Hospitality, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: River City Hospitality, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Mar 2018 (7 years ago)
Organization Date: 15 Mar 2018 (7 years ago)
Last Annual Report: 01 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 1014744
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 3060 FIELDSTONE WAY, LEXINGTON, KY 40513
Place of Formation: KENTUCKY

Registered Agent

Name Role
TARUNKUMAR PATEL Registered Agent
Madgel Miller Registered Agent

Member

Name Role
Kentucky 40509 PATEL Member

Organizer

Name Role
Madgel Miller Organizer

Filings

Name File Date
Annual Report 2024-06-01
Registered Agent name/address change 2024-04-24
Principal Office Address Change 2024-04-24
Annual Report 2023-06-18
Annual Report 2022-03-07

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:
86704.28
Total Face Value Of Loan:
86704.28
Date:
2020-12-21
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:
62300.00
Total Face Value Of Loan:
62300.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$62,300
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$63,213.73
Servicing Lender:
Cumberland Valley National Bank & Trust Company
Use of Proceeds:
Payroll: $49,000
Mortgage Interest: $13,300
Jobs Reported:
22
Initial Approval Amount:
$86,704.28
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,704.28
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$87,177
Servicing Lender:
Bank of Maysville
Use of Proceeds:
Payroll: $86,702.28
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State