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 |
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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Allan Smallwood | Treasurer |
Name | Role |
---|---|
William J Yung | President |
Name | Role |
---|---|
William J Yung | Director |
Name | Role |
---|---|
WILLIAM J. YUNG | Incorporator |
Name | Action |
---|---|
COLUMBIA SUSSEX CORPORATION, INC. | Old Name |
COLUMBIA SOUTHFIELD, INC. | Merger |
COLUMBIA DEVELOPMENT CORPORATION, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
LOUISVILLE MARRIOTT EAST | Inactive | - |
HOLIDAY INN LOUISVILLE S. AIRPORT | Inactive | - |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104326194 | 0452110 | 1986-07-23 | RADISSON HOTEL, GREATER CINCINNATI AIRPORT, CONSTANCE, KY, 41009 | |||||||||||
|
Sources: Kentucky Secretary of State