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. GRAHAM BROWN Incorporator
E. R. CLARK Incorporator
WILLARD COX 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 Nr Report ID Date Opened Site Address
123811358 0452110 1993-06-07 355 WEST BROADWAY, LOUISVILLE, KY, 40202
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1993-06-07
Case Closed 1993-08-16

Related Activity

Type Complaint
Activity Nr 73113029
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1993-06-29
Abatement Due Date 1993-07-26
Nr Instances 1
Nr Exposed 50
Gravity 00

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
Executive 2024-09-19 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Travel Exp & Exp Allowances In-State Travel 165.4
Executive 2024-08-14 2025 Health & Family Services Cabinet Department For Community Based Services Travel Exp & Exp Allowances In-State Travel 152.08
Executive 2024-08-12 2025 Justice & Public Safety Cabinet Department For Public Advocacy Travel Exp & Exp Allowances In-State Travel 182.08
Judicial 2024-07-23 2025 - Judicial Department Travel Exp & Exp Allowances In-State Travel 608.32
Judicial 2024-07-12 2025 - Judicial Department Travel Exp & Exp Allowances In-State Travel 456.24

Sources: Kentucky Secretary of State