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 |
Name | Role |
---|---|
DON HOWARD | Chairman |
Name | Role |
---|---|
RON VAN HAAREN | President |
Name | Role |
---|---|
PRAKASH MAGGAN | Treasurer |
Name | Role |
---|---|
BRIAN ALLEN | Vice President |
Name | Role |
---|---|
BRAD WALKER | Director |
MATTHEW MCCLOUD | Director |
JIM WILLMAN | Director |
RUDY H. SUCK | Director |
NICHOLAS BOSLER, JR. | Director |
EDW. J. BOSLER | Director |
Name | Role |
---|---|
RUDY H. SUCK | Incorporator |
NICHOLAS BOSLER, JR. | Incorporator |
EDW. J. BOSLER | Incorporator |
Name | Role |
---|---|
GREG JEWELL | Registered Agent |
Name | Action |
---|---|
KENTUCKY HOTEL ASSOCIATION | Old Name |
Name | Status | Expiration Date |
---|---|---|
KENTUCKY HOTEL & LODGING ASSOCIATION | Inactive | 2017-03-26 |
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