Search icon

INTERCONTINENTAL HOTELS GROUP RESOURCES, INC.

Company Details

Name: INTERCONTINENTAL HOTELS GROUP RESOURCES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Mar 1997 (28 years ago)
Authority Date: 13 Mar 1997 (28 years ago)
Last Annual Report: 09 Apr 2002 (23 years ago)
Organization Number: 0429946
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
Principal Office: THREE RAVINIA DRIVE, SUITE 2900, ATLANTA, GA 303462149
Place of Formation: DELAWARE

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Director

Name Role
W Douglas Lewis Director
John T Sweetwood Director
Robert P Hill Director
Mike Goodson Director

President

Name Role
W Douglas Lewis President

Secretary

Name Role
Robert D Hill Secretary

Treasurer

Name Role
Robert J Chitty Treasurer

Vice President

Name Role
Robert Chitty Vice President

Former Company Names

Name Action
SIX CONTINENTS HOTELS, INC. Old Name
HOLIDAY INNS MEXICO HOLDINGS, INC. Old Name
RIVERFRONT INVESTMENT CO., INC. Merger
BASS HOTELS & RESORTS, INC. Old Name
EASTLAND CATERING COMPANY Old Name
HOLIDAY HOSPITALITY CORPORATION Old Name
WINEGARDNER INVESTMENT CO., INC. Merger
EASTLAND INVESTMENT CO. Merger
EASTLAND OPERATING CO. Merger

Filings

Name File Date
Annual Report 2024-06-13
Principal Office Address Change 2023-05-16
Annual Report 2023-05-16
Annual Report 2022-06-17
Annual Report 2021-06-24
Registered Agent name/address change 2020-12-03
Annual Report 2020-06-23
Annual Report 2019-05-29
Annual Report 2018-06-14
Registered Agent name/address change 2017-12-19

Sources: Kentucky Secretary of State