Search icon

NORTON HOTEL COMPANY, LLC

Company Details

Name: NORTON HOTEL COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jul 1998 (27 years ago)
Organization Date: 06 Jul 1998 (27 years ago)
Last Annual Report: 27 Jun 2008 (17 years ago)
Managed By: Managers
Organization Number: 0458941
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 1021 MAJESTIC DRIVE, SUITE 380, LEXINGTON, KY 40513
Place of Formation: KENTUCKY

Registered Agent

Name Role
DON HOWARD, JR. Registered Agent

Signature

Name Role
D. L. HOWARD, JR. Signature

Member

Name Role
TIM HOWARD Member
GEORGE WARD Member
DON HOWARD, JR. Member

Organizer

Name Role
ALAN S. MEEK Organizer

Filings

Name File Date
Dissolution 2009-06-23
Annual Report 2008-06-27
Annual Report 2007-06-21
Principal Office Address Change 2007-01-02
Statement of Change 2007-01-02
Annual Report 2006-06-19
Annual Report 2005-06-25
Annual Report 2003-09-02
Annual Report 2002-09-26
Annual Report 2001-09-11

Sources: Kentucky Secretary of State