Search icon

MOA HOSPITALITY, INC.

Company Details

Name: MOA HOSPITALITY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Sep 1986 (38 years ago)
Authority Date: 17 Sep 1986 (38 years ago)
Last Annual Report: 28 Feb 2008 (17 years ago)
Organization Number: 0219604
Principal Office: 156 WEST 56TH STREET, SUITE 1604, NEW YORK, NY 10019
Place of Formation: DELAWARE

Secretary

Name Role
Blane P Evans Secretary

Vice President

Name Role
Lawrence Lopater Vice President

Assistant Secretary

Name Role
Judith Bory Assistant Secretary

Director

Name Role
Alan H Baerenklau Director
Peter W McClean Director
Ronald P Stewart Director
GUY E. HATFIELD Director
MIKE DOLAN Director
IAN GARDNER SMITH Director
CHARLES A. RIEDEL Director
VERN ELLIS, JR. Director
Philip J Levien Director

Incorporator

Name Role
V. A. BROOKENS Incorporator
D. L. SIPPLE Incorporator
M. C. KINNAMON Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
DANVILLE SUPER 8 Inactive 2008-07-15

Filings

Name File Date
App. for Certificate of Withdrawal 2008-03-25
Annual Report 2008-02-28
Annual Report 2007-03-14
Annual Report 2006-05-22
Statement of Change 2006-04-12
Annual Report 2005-05-31
Annual Report 2004-07-14
Annual Report 2003-09-16
Name Renewal 2003-06-26
Annual Report 2002-07-18

Sources: Kentucky Secretary of State