Search icon

LOUISVILLE HOTEL ASSOCIATION, INC.

Company Details

Name: LOUISVILLE HOTEL ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Jun 1977 (48 years ago)
Organization Date: 06 Jun 1977 (48 years ago)
Last Annual Report: 16 Mar 2025 (a month ago)
Organization Number: 0080825
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: P O BOX 4961, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY

Vice President

Name Role
Jay Nichols Vice President

Incorporator

Name Role
THOMAS T. O'HEARN Incorporator
JACK F. ODOM Incorporator
DAWN NEWKIRK Incorporator

Treasurer

Name Role
Andre Donley Treasurer

President

Name Role
David Greene President

Director

Name Role
Drew Carnahan Director
Angela Kretzer Director
THOMAS T. O'HEARN Director
. Director
Eamon OBrien Director
Katelyn Stoppert Director

Registered Agent

Name Role
GREG JEWELL Registered Agent

Former Company Names

Name Action
THE GREATER LOUISVILLE MOTEL-HOTEL ASSOCIATION, INC. Old Name

Assumed Names

Name Status Expiration Date
GREATER LOUISVILLE HOTEL AND LODGING ASSOCIATION Inactive 2019-12-28

Filings

Name File Date
Annual Report 2025-03-16
Annual Report 2024-03-08
Annual Report 2023-02-08
Annual Report 2022-01-11
Annual Report 2021-03-02
Registered Agent name/address change 2020-04-02
Annual Report 2020-03-19
Annual Report 2019-03-08
Amendment 2019-02-08
Annual Report 2018-03-08

Sources: Kentucky Secretary of State