Search icon

ROCHESTER DOWNTOWN HOTEL, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ROCHESTER DOWNTOWN HOTEL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Aug 1998 (27 years ago)
Organization Date: 03 Aug 1998 (27 years ago)
Last Annual Report: 17 Jun 2004 (21 years ago)
Organization Number: 0460150
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 50 EAST RIVERCENTER BLVD, SUITE 600, COVINGTON, KY 41011
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Director

Name Role
W P Butler Director
Daniel T Fay Director

Treasurer

Name Role
W P Butler Treasurer

President

Name Role
Daniel T Fay President

Secretary

Name Role
Martin Butler Secretary

Incorporator

Name Role
ALAN S FERSHTMAN Incorporator

Links between entities

Type:
Headquarter of
Company Number:
2287459
State:
NEW YORK

Former Company Names

Name Action
CORPOREX ROCHESTER HOTELS, INC. Old Name

Filings

Name File Date
Annual Report 2003-06-25
Annual Report 2002-08-21
Annual Report 2001-07-23
Statement of Change 2000-08-28
Annual Report 2000-08-25

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State