Name: | HURSTBOURNE HOSTS, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Organization Date: | 09 Jan 1970 (55 years ago) |
Last Annual Report: | 07 Jul 1992 (33 years ago) |
Organization Number: | 0024627 |
ZIP code: | 40202 |
Primary County: | Jefferson |
Principal Office: | 101 SOUTH FIFTH ST., 2500 FIRST NATIONAL TOWER, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 62000 |
Name | Role |
---|---|
DAVID A. BRIDGERS | Registered Agent |
Name | Role |
---|---|
A. SCOTT HAMILTON, JR. | Incorporator |
J. S. FRIEDBERG | Incorporator |
JAMES H. THORNTON | Incorporator |
NORMAN FRIEDBERG | Incorporator |
EDWARD L. FRIEDBERG | Incorporator |
Name | Status | Expiration Date |
---|---|---|
HURSTBOURNE HOTEL AND CONFERENCE CENTER | Inactive | No data |
LEGENDS | Inactive | No data |
FORUM HOTEL MANAGEMENT | Inactive | 2003-07-15 |
KENTUCKY BLUEGRASS EXPO CENTER | Inactive | 2003-07-15 |
CRISTY'S | Inactive | 2003-07-15 |
RAMADA INN EAST & CONVENTION CENTER | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 1993-11-02 |
Statement of Change | 1992-07-15 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-09-01 |
Sixty Day Notice | 1990-09-01 |
Certificate of Assumed Name | 1989-08-03 |
Annual Report | 1989-07-01 |
Certificate of Assumed Name | 1988-09-07 |
Amendment | 1988-08-11 |
Date of last update: 05 Feb 2025
Sources: Kentucky Secretary of State