Search icon

NATHU INCORPORATED

Company Details

Name: NATHU INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 May 1987 (38 years ago)
Organization Date: 14 May 1987 (38 years ago)
Last Annual Report: 10 Apr 2024 (a year ago)
Organization Number: 0229244
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 404 SOUTH 12TH STREET, MURRAY, KY 42071
Place of Formation: KENTUCKY
Common No Par Shares: 100

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Z1SJUGNCNV87 2025-01-02 2121 W REELFOOT AVE, UNION CITY, TN, 38261, 5550, USA 404 SOUTH 12TH STREET, MURRAY, KY, 42071, USA

Business Information

Doing Business As HAMPTON INN
Congressional District 08
State/Country of Incorporation KY, USA
Activation Date 2024-01-08
Initial Registration Date 2023-10-12
Entity Start Date 1987-06-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 713940, 721110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LAUREN KELLY
Role REGIONAL OPERATIONS MANAGER
Address 2121 WEST REELFOOT AVENUE, UNION CITY, TN, 38261, USA
Government Business
Title PRIMARY POC
Name LAUREN KELLY
Role REGIONAL OPERATIONS MANAGER
Address 2121 WEST REELFOOT AVENUE, UNION CITY, TN, 38261, USA
Past Performance Information not Available

Director

Name Role
NILA N. NATHU Director
GOPAL J. NATHU Director
Nagin Nathu Director

Registered Agent

Name Role
NAGIN G. NATHU Registered Agent

President

Name Role
Nagin Nathu President

Incorporator

Name Role
GOPAL J. NATHU Incorporator
NILA N. NATHU Incorporator

Vice President

Name Role
Priyesh Nathu Vice President

Assumed Names

Name Status Expiration Date
HAMPTON INN Active 2028-06-13
MURRAY LODGING CORPORATION Inactive 2008-07-15

Filings

Name File Date
Annual Report 2024-04-10
Registered Agent name/address change 2023-06-13
Annual Report 2023-06-13
Certificate of Assumed Name 2023-06-13
Annual Report 2022-06-29
Annual Report 2021-04-14
Annual Report 2020-06-16
Annual Report 2019-06-20
Annual Report 2018-06-28
Annual Report 2017-06-13

Sources: Kentucky Secretary of State