Search icon

LOUISVILLE LODGE, INC.

Company Details

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

Director

Name Role
ALBERT ENTWISTLE Director
CHARLES G. MIDDLETON, II Director

Incorporator

Name Role
CHARLES G. MIDDLETON, II Incorporator

President

Name Role
Charles G Middleton III President

Secretary

Name Role
Larry Mailer Secretary

Vice President

Name Role
Albert Entwistle Jr Vice President

Treasurer

Name Role
Larry Mailer Treasurer

Signature

Name Role
Charles G Middleton III Signature

Registered Agent

Name Role
CHARLES G. MIDDLETON, III Registered Agent

Assumed Names

Name Status Expiration Date
DAYS INN LOUISVILLE EAST Inactive 2003-07-15

Filings

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