Search icon

THE KENTUCKY HOTEL AND MOTEL ASSOCIATION, INC.

Company Details

Name: THE KENTUCKY HOTEL AND MOTEL ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 Jul 1930 (95 years ago)
Organization Date: 22 Jul 1930 (95 years ago)
Last Annual Report: 08 Mar 2018 (7 years ago)
Organization Number: 0027950
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: P.O. BOX 4961, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY

Chairman

Name Role
DON HOWARD Chairman

President

Name Role
RON VAN HAAREN President

Treasurer

Name Role
PRAKASH MAGGAN Treasurer

Vice President

Name Role
BRIAN ALLEN Vice President

Director

Name Role
BRAD WALKER Director
MATTHEW MCCLOUD Director
JIM WILLMAN Director
RUDY H. SUCK Director
NICHOLAS BOSLER, JR. Director
EDW. J. BOSLER Director

Incorporator

Name Role
RUDY H. SUCK Incorporator
NICHOLAS BOSLER, JR. Incorporator
EDW. J. BOSLER Incorporator

Registered Agent

Name Role
GREG JEWELL Registered Agent

Former Company Names

Name Action
KENTUCKY HOTEL ASSOCIATION Old Name

Assumed Names

Name Status Expiration Date
KENTUCKY HOTEL & LODGING ASSOCIATION Inactive 2017-03-26

Filings

Name File Date
Dissolution 2018-07-12
Annual Report 2018-03-08
Annual Report 2017-03-15
Renewal of Assumed Name Return 2016-10-05
Annual Report 2016-01-20
Annual Report 2015-04-10
Annual Report 2014-03-28
Principal Office Address Change 2013-12-12
Registered Agent name/address change 2013-12-12
Annual Report 2013-03-08

Sources: Kentucky Secretary of State