Search icon

CENTRAL KY LODGING, INC.

Company Details

Name: CENTRAL KY LODGING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jun 1996 (29 years ago)
Organization Date: 13 Jun 1996 (29 years ago)
Last Annual Report: 02 Aug 2024 (9 months ago)
Organization Number: 0417397
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
Principal Office: 2331 Fortune Dr Ste 130, Lexington, KY 405094272
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTRAL KY LODGING INC CBS BENEFIT PLAN 2023 611304686 2024-12-30 CENTRAL KY LODGING INC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-01-01
Business code 721199
Sponsor’s telephone number 8596089266
Plan sponsor’s address 2331 FORTUNE DR STE 250, LEXINGTON, KY, 40509

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
BRIAN R. DODGE Registered Agent

President

Name Role
BRIAN DODGE President

Incorporator

Name Role
BRIAN R. DODGE Incorporator

Filings

Name File Date
Annual Report 2024-08-02
Annual Report 2023-04-11
Annual Report 2022-04-07
Annual Report 2021-06-22
Annual Report 2020-06-08
Registered Agent name/address change 2019-06-22
Annual Report 2019-06-07
Annual Report 2018-07-09
Principal Office Address Change 2018-04-20
Annual Report 2017-06-12

Sources: Kentucky Secretary of State