Search icon

HOSPITAL HOSPITALITY HOUSE OF LEXINGTON, INC.

Company Details

Name: HOSPITAL HOSPITALITY HOUSE OF LEXINGTON, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 11 Dec 1980 (44 years ago)
Organization Date: 11 Dec 1980 (44 years ago)
Last Annual Report: 29 Jun 2010 (15 years ago)
Organization Number: 0152101
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 342 S. LIMESTONE ST, LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Director

Name Role
Tim Geertz Director
Mark Holbrook Director
MARY FRANK WILEY EWALT Director
GWEN SHAW MANGUS Director
ELIZABETH N. HARTSFIELD Director
K. LYNN MORGAN Director

Registered Agent

Name Role
K. LYNN MORGAN Registered Agent

President

Name Role
Perry Geertz President

Secretary

Name Role
Gordon Stammell Secretary

Treasurer

Name Role
Mark Enderle Treasurer

Incorporator

Name Role
BRADFORD L. COWGILL Incorporator

Filings

Name File Date
Administrative Dissolution Return 2011-09-27
Sixty Day Notice Return 2011-09-27
Administrative Dissolution 2011-09-10
Annual Report 2010-06-29
Annual Report 2009-03-30
Annual Report 2008-01-30
Annual Report 2007-04-19
Annual Report 2006-03-16
Annual Report 2005-04-08
Statement of Change 2005-04-06

Sources: Kentucky Secretary of State