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 |
Name | Role |
---|---|
Jay Nichols | Vice President |
Name | Role |
---|---|
THOMAS T. O'HEARN | Incorporator |
JACK F. ODOM | Incorporator |
DAWN NEWKIRK | Incorporator |
Name | Role |
---|---|
Andre Donley | Treasurer |
Name | Role |
---|---|
David Greene | President |
Name | Role |
---|---|
Drew Carnahan | Director |
Angela Kretzer | Director |
THOMAS T. O'HEARN | Director |
. | Director |
Eamon OBrien | Director |
Katelyn Stoppert | Director |
Name | Role |
---|---|
GREG JEWELL | Registered Agent |
Name | Action |
---|---|
THE GREATER LOUISVILLE MOTEL-HOTEL ASSOCIATION, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
GREATER LOUISVILLE HOTEL AND LODGING ASSOCIATION | Inactive | 2019-12-28 |
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