Name: | LOUISVILLE LODGE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Dec 1990 (34 years ago) |
Organization Date: | 21 Dec 1990 (34 years ago) |
Last Annual Report: | 20 Feb 2012 (13 years ago) |
Organization Number: | 0280782 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 2500 BROWN & WILLIAMSON TOWER, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
ALBERT ENTWISTLE | Director |
CHARLES G. MIDDLETON, II | Director |
Name | Role |
---|---|
CHARLES G. MIDDLETON, II | Incorporator |
Name | Role |
---|---|
Charles G Middleton III | President |
Name | Role |
---|---|
Larry Mailer | Secretary |
Name | Role |
---|---|
Albert Entwistle Jr | Vice President |
Name | Role |
---|---|
Larry Mailer | Treasurer |
Name | Role |
---|---|
Charles G Middleton III | Signature |
Name | Role |
---|---|
CHARLES G. MIDDLETON, III | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
DAYS INN LOUISVILLE EAST | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-02-20 |
Annual Report | 2011-04-12 |
Annual Report | 2010-05-17 |
Annual Report | 2009-04-04 |
Annual Report | 2008-04-03 |
Annual Report | 2007-03-08 |
Annual Report | 2006-05-17 |
Annual Report | 2005-04-20 |
Annual Report | 2003-08-28 |
Sources: Kentucky Secretary of State