Search icon

WESTERN HOSTEL, LLC

Company Details

Name: WESTERN HOSTEL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Sep 1997 (28 years ago)
Organization Date: 04 Sep 1997 (28 years ago)
Last Annual Report: 11 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0438185
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 1115 S. FOURTH STREET, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY

Manager

Name Role
Todd M Clark Manager
John M. Clark Manager

Registered Agent

Name Role
JOHN M. CLARK Registered Agent

Organizer

Name Role
JOHN M. CLARK Organizer

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-06-15
Annual Report 2022-05-31
Annual Report 2021-06-02
Annual Report 2020-06-24
Amendment 2020-05-18
Annual Report 2019-06-24
Annual Report 2018-06-27
Annual Report 2017-07-05
Annual Report 2016-06-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500683 Americans with Disabilities Act - Other 2015-08-20 voluntarily
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2015-08-20
Termination Date 2016-10-26
Date Issue Joined 2015-08-20
Section 1441
Sub Section NR
Status Terminated

Parties

Name BURNHAM
Role Plaintiff
Name WESTERN HOSTEL, LLC
Role Defendant

Sources: Kentucky Secretary of State