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 |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
W Douglas Lewis | Director |
John T Sweetwood | Director |
Robert P Hill | Director |
Mike Goodson | Director |
Name | Role |
---|---|
W Douglas Lewis | President |
Name | Role |
---|---|
Robert D Hill | Secretary |
Name | Role |
---|---|
Robert J Chitty | Treasurer |
Name | Role |
---|---|
Robert Chitty | Vice President |
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 |
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