Search icon

DANVILLE HOTEL CORPORATION

Company Details

Name: DANVILLE HOTEL CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Apr 1994 (31 years ago)
Organization Date: 14 Apr 1994 (31 years ago)
Last Annual Report: 23 Aug 2011 (14 years ago)
Organization Number: 0329293
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 1021 MAJESTIC DR, STE. 380, LEXINGTON, KY 40513
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DONALD L. HOWARD, JR. Registered Agent

Incorporator

Name Role
JAMES F. ROSE Incorporator

President

Name Role
DON HOWARD, JR. President

Secretary

Name Role
TIM HOWARD Secretary

Director

Name Role
DON HOWARD, JR. Director
TIM HOWARD Director
GEORGE WARD Director
DAN PRIMM Director

Filings

Name File Date
Dissolution 2011-08-24
Annual Report 2011-08-23
Annual Report 2010-06-28
Annual Report 2009-06-18
Annual Report 2008-06-27
Annual Report 2007-06-21
Statement of Change 2007-01-02
Principal Office Address Change 2006-12-21
Annual Report 2006-06-20
Annual Report 2005-06-16

Sources: Kentucky Secretary of State