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 |
Name | Role |
---|---|
JOHN H. DASBURG | Director |
J. W. MARRIOTT, JR. | Director |
Name | Role |
---|---|
J. A. KENT | Incorporator |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
William P. Brown | Member |
Dorothy M. Ingalls | Member |
Cameron Read | Member |
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 |
Name | Action |
---|---|
COURTYARD MANAGEMENT LLC | Old Name |
COURTYARD MANAGEMENT CORPORATION | Type Conversion |
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