Search icon

BROWN HOTEL COMPANY

Company Details

Name: BROWN HOTEL COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Oct 1923 (102 years ago)
Organization Date: 19 Oct 1923 (102 years ago)
Last Annual Report: 01 Jul 1975 (50 years ago)
Organization Number: 0006532
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 402 BROWN BLDG., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Incorporator

Name Role
J. G. BROWN Incorporator
FRED FORCHT Incorporator
P. O. JOYES Incorporator
LE ROY OLCOTT Incorporator
CARL M. SNYDER Incorporator

Registered Agent

Name Role
J. G. BROWN Registered Agent

Former Company Names

Name Action
BROWN HOTEL FARMS Merger

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-06-07
Type:
Complaint
Address:
355 WEST BROADWAY, LOUISVILLE, KY, 40202
Safety Health:
Safety
Scope:
Partial

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2400003026 Special Authority Goods & Svcs 2024-05-08 2024-05-10 78438.97
Department CHFS - Office Of The Secretary
Category (971) REAL PROPERTY RENTAL OR LEASE
Authorization Conferences and Other Events Hosted by Agencies

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-03 2025 Health & Family Services Cabinet Department For Public Health Travel Exp & Exp Allowances In-State Travel 154.3
Executive 2024-11-26 2025 Health & Family Services Cabinet CHFS - Office Of The Secretary Travel Exp & Exp Allowances In-State Travel 608.32
Executive 2024-11-22 2025 Health & Family Services Cabinet CHFS - Office Of The Secretary Travel Exp & Exp Allowances In-State Travel 304.16
Executive 2024-10-24 2025 Justice & Public Safety Cabinet Department For Public Advocacy Travel Exp & Exp Allowances In-State Travel 668.24
Executive 2024-10-02 2025 Justice & Public Safety Cabinet Department For Public Advocacy Travel Exp & Exp Allowances In-State Travel 456.24

Sources: Kentucky Secretary of State