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

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

President

Name Role
Charles G Middleton III President

Incorporator

Name Role
CHARLES G. MIDDLETON, II Incorporator

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

Sources: Kentucky Secretary of State