Search icon

MARRIOTT HOTEL SERVICES, LLC

Company Details

Name: MARRIOTT HOTEL SERVICES, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jun 1993 (32 years ago)
Authority Date: 23 Jun 1993 (32 years ago)
Last Annual Report: 25 Jun 2024 (10 months ago)
Organization Number: 0316854
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
Principal Office: 7750 Wisconsin Ave, BETHESDA, MD 20814
Place of Formation: DELAWARE

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Director

Name Role
MICHAEL MACKEI Director
WILLIAM R. TIEFEL Director
MYRON D. WALKER Director

Member

Name Role
Cameron Read Member
William P. Brown Member
Dorothy M. Ingalls Member

Former Company Names

Name Action
MARRIOTT HOTEL SERVICES, LLC Old Name
MARRIOTT HOTEL SERVICES, INC. Type Conversion

Filings

Name File Date
Registered Agent name/address change 2024-11-20
Annual Report 2024-06-25
Principal Office Address Change 2023-06-06
Annual Report 2023-06-06
Amended Cert of Authority 2023-01-25
Annual Report 2022-05-16
Annual Report 2021-06-03
Annual Report 2020-06-15
Annual Report 2019-05-30
Annual Report 2018-05-22

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Health & Family Services Cabinet Department for Income Support Travel Exp & Exp Allowances Out-Of-State Travel 935.73
Executive 2024-07-25 2025 Justice & Public Safety Cabinet Kentucky State Police Travel Exp & Exp Allowances Out-Of-State Travel 66.42
Executive 2023-07-05 2024 Health & Family Services Cabinet CHFS - Department for Aging and Independent Living Travel Exp & Exp Allowances Out-Of-State Travel -76

Sources: Kentucky Secretary of State