Search icon

HPT HOTELS, LLC

Company Details

Name: HPT HOTELS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Mar 1998 (27 years ago)
Organization Date: 26 Mar 1998 (27 years ago)
Last Annual Report: 10 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0454212
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 3937 BRANHAM PARK, Lexington, KY 40515
Place of Formation: KENTUCKY

Registered Agent

Name Role
RONALD L. PFAFF Registered Agent

Manager

Name Role
Ron L. Pfaff Manager

Organizer

Name Role
THOMAS C. HARPER Organizer
RONALD L. PFAFF Organizer
JOHN TUTTLE Organizer

Filings

Name File Date
Annual Report 2025-02-10
Annual Report 2025-02-10
Registered Agent name/address change 2024-03-04
Principal Office Address Change 2024-03-04
Reinstatement Approval Letter Revenue 2024-03-04
Reinstatement Certificate of Existence 2024-03-04
Reinstatement 2024-03-04
Administrative Dissolution 2021-10-19
Annual Report 2020-08-27
Annual Report 2019-06-06

Sources: Kentucky Secretary of State