Search icon

COURTYARD MANAGEMENT LLC

Company Details

Name: COURTYARD MANAGEMENT LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Mar 1987 (38 years ago)
Authority Date: 30 Mar 1987 (38 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Organization Number: 0227382
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Large (100+)
Principal Office: 7750 Wisconsin Ave, BETHESDA, MD 20814
Place of Formation: DELAWARE

Director

Name Role
JOHN H. DASBURG Director
J. W. MARRIOTT, JR. Director

Incorporator

Name Role
J. A. KENT Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Member

Name Role
William P. Brown Member
Dorothy M. Ingalls Member
Cameron Read Member

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 059-NQ2-1203 NQ2 Retail Drink License Active 2024-11-01 2013-06-25 - 2025-11-30 500 W 3rd St, Covington, Kenton, KY 41011
Department of Alcoholic Beverage Control 059-SP-203289 Sampling License Active 2024-11-01 2024-05-15 - 2025-11-30 500 W 3rd St, Covington, Kenton, KY 41011
Department of Alcoholic Beverage Control 059-RS-2525 Special Sunday Retail Drink License Active 2024-11-01 2013-06-25 - 2025-11-30 500 W 3rd St, Covington, Kenton, KY 41011
Department of Alcoholic Beverage Control 059-SB-1296 Supplemental Bar License Active 2024-11-01 2013-06-25 - 2025-11-30 500 W 3rd St, Covington, Kenton, KY 41011

Former Company Names

Name Action
COURTYARD MANAGEMENT LLC Old Name
COURTYARD MANAGEMENT CORPORATION Type Conversion

Filings

Name File Date
Registered Agent name/address change 2024-11-14
Annual Report 2024-06-26
Principal Office Address Change 2023-06-06
Annual Report 2023-06-06
Amended Cert of Authority 2023-01-25
Annual Report 2022-05-12
Principal Office Address Change 2022-05-12
Annual Report 2021-06-03
Annual Report 2020-06-14
Annual Report 2019-05-29

Sources: Kentucky Secretary of State