Search icon

COLUMBIA SUSSEX CORPORATION

Headquarter

Company Details

Name: COLUMBIA SUSSEX CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 May 1972 (53 years ago)
Organization Date: 15 May 1972 (53 years ago)
Last Annual Report: 09 May 2024 (10 months ago)
Organization Number: 0149789
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Large (100+)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 740 CENTRE VIEW BLVD., CRESTVIEW HILLS, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 1000000

Links between entities

Type Company Name Company Number State
Headquarter of COLUMBIA SUSSEX CORPORATION, MISSISSIPPI 727145 MISSISSIPPI
Headquarter of COLUMBIA SUSSEX CORPORATION, ALASKA 62621F ALASKA
Headquarter of COLUMBIA SUSSEX CORPORATION, ALABAMA 000-888-537 ALABAMA
Headquarter of COLUMBIA SUSSEX CORPORATION, NEW YORK 937480 NEW YORK
Headquarter of COLUMBIA SUSSEX CORPORATION, NEW YORK 1341331 NEW YORK
Headquarter of COLUMBIA SUSSEX CORPORATION, NEW YORK 1347981 NEW YORK
Headquarter of COLUMBIA SUSSEX CORPORATION, MINNESOTA c126d60e-9ed4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of COLUMBIA SUSSEX CORPORATION, COLORADO 20161782585 COLORADO
Headquarter of COLUMBIA SUSSEX CORPORATION, CONNECTICUT 0802671 CONNECTICUT
Headquarter of COLUMBIA SUSSEX CORPORATION, ILLINOIS CORP_52333199 ILLINOIS
Headquarter of COLUMBIA SUSSEX CORPORATION, FLORIDA 843920 FLORIDA

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Treasurer

Name Role
Allan Smallwood Treasurer

President

Name Role
William J Yung President

Director

Name Role
William J Yung Director

Incorporator

Name Role
WILLIAM J. YUNG Incorporator

Former Company Names

Name Action
COLUMBIA SUSSEX CORPORATION, INC. Old Name
COLUMBIA SOUTHFIELD, INC. Merger
COLUMBIA DEVELOPMENT CORPORATION, INC. Old Name

Assumed Names

Name Status Expiration Date
LOUISVILLE MARRIOTT EAST Inactive -
HOLIDAY INN LOUISVILLE S. AIRPORT Inactive -

Filings

Name File Date
Annual Report 2024-05-09
Annual Report 2023-05-17
Amendment 2023-01-27
Annual Report 2022-05-26
Annual Report 2021-05-27
Annual Report 2020-05-05
Annual Report 2019-05-30
Annual Report 2018-04-23
Annual Report 2017-04-21
Annual Report 2016-05-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104326194 0452110 1986-07-23 RADISSON HOTEL, GREATER CINCINNATI AIRPORT, CONSTANCE, KY, 41009
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-07-23
Case Closed 1986-08-01

Sources: Kentucky Secretary of State