Search icon

SOUTHERN HOSPITALITY, INC.

Company Details

Name: SOUTHERN HOSPITALITY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 May 1997 (28 years ago)
Organization Date: 12 May 1997 (28 years ago)
Last Annual Report: 06 May 1998 (27 years ago)
Organization Number: 0432810
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 3120 WALL STREET, SUITE 300, LEXINGTON, KY 40513
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Anne Frazier Vice President

President

Name Role
Elizabeth Coons President

Incorporator

Name Role
WILLIAM MILES ARVIN Incorporator

Registered Agent

Name Role
WILLIAM MILES ARVIN Registered Agent

Secretary

Name Role
Carol Shaver Secretary

Treasurer

Name Role
Carol Shaver Treasurer

Former Company Names

Name Action
NEW HOSPITALITY, LLC Old Name
SOUTHERN HOSPITALITY, INC. Merger

Assumed Names

Name Status Expiration Date
EMMETT'S Inactive -

Filings

Name File Date
Annual Report 1998-06-01
Certificate of Assumed Name 1998-02-06
Articles of Incorporation 1997-05-12

Sources: Kentucky Secretary of State