Search icon

COMMONWEALTH HOTELS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: COMMONWEALTH HOTELS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jul 1984 (41 years ago)
Organization Date: 17 Jul 1984 (41 years ago)
Last Annual Report: 07 May 1991 (34 years ago)
Organization Number: 0191691
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 7373 TURFWAY ROAD, FLORENCE, KY 41042
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
WILLIAM P. BUTLER Director
DANIEL T. FAY Director
JAMES E. SCHWAB Director

Incorporator

Name Role
EDMONDE P. DEGREGORIO Incorporator

Registered Agent

Name Role
CORPOREX COMPANIES, LLC Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
CORP_63833495
State:
ILLINOIS
Type:
Headquarter of
Company Number:
F92000000712
State:
FLORIDA

Former Company Names

Name Action
COMMONWEALTH HOTELS, INC. Merger
STEEPLECHASE HOTEL, INC. Old Name
THE COMMONWEALTH CLUB OF NORTHERN KENTUCKY, INC. Old Name

Trademarks

Serial Number:
74288805
Mark:
COMMONWEALTH HOTELS, INC.
Status:
The registration has been renewed.
Mark Type:
Service Mark
Application Filing Date:
1992-06-25
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
COMMONWEALTH HOTELS, INC.

Goods And Services

For:
hotel management for others
First Use:
1986-09-23
International Classes:
042 - Primary Class
Class Status:
ACTIVE

Court Cases

Court Case Summary

Filing Date:
2008-05-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Assault, Libel, and Slander

Parties

Party Name:
COMMONWEALTH HOTELS, INC.
Party Role:
Plaintiff
Party Name:
EAGLE HOSPITALITY PROPE,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State