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 |
Name | Role |
---|---|
Blane P Evans | Secretary |
Name | Role |
---|---|
Lawrence Lopater | Vice President |
Name | Role |
---|---|
Judith Bory | Assistant Secretary |
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 |
Name | Role |
---|---|
V. A. BROOKENS | Incorporator |
D. L. SIPPLE | Incorporator |
M. C. KINNAMON | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
DANVILLE SUPER 8 | Inactive | 2008-07-15 |
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