Search icon

NEIGHBORHOOD HOSPITALITY, INC.

Company Details

Name: NEIGHBORHOOD HOSPITALITY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Sep 1995 (29 years ago)
Organization Date: 25 Sep 1995 (29 years ago)
Last Annual Report: 29 Jun 2024 (8 months ago)
Organization Number: 0405835
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 41701
City: Hazard, Browns Fork, Typo, Walkertown
Primary County: Perry County
Principal Office: 601 MAIN ST, SUITE 102, HAZARD, KY 41701
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MELISSA STAMPER Registered Agent

President

Name Role
Theresa Hammonds-Johnson President

Treasurer

Name Role
Theresa Hammonds-Johnson Treasurer

Vice President

Name Role
Theresa Hammonds-Johnson Vice President

Incorporator

Name Role
JAMES D. ASHER Incorporator

Filings

Name File Date
Annual Report 2024-06-29
Annual Report 2023-06-27
Registered Agent name/address change 2023-06-27
Annual Report 2022-06-28
Annual Report 2021-06-23
Annual Report 2020-06-18
Annual Report 2019-06-17
Annual Report 2018-06-25
Annual Report 2017-06-26
Annual Report 2016-06-21

Sources: Kentucky Secretary of State