Search icon

ROCHESTER HOTEL HOLDING CORPORATION

Company Details

Name: ROCHESTER HOTEL HOLDING CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Aug 1998 (27 years ago)
Organization Date: 06 Aug 1998 (27 years ago)
Last Annual Report: 21 Feb 2007 (18 years ago)
Organization Number: 0460342
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

Incorporator

Name Role
ALAN S FERSHTMAN Incorporator

President

Name Role
Daniel T Fay President

Treasurer

Name Role
W P Butler Treasurer

Director

Name Role
W P Butler Director
Daniel T Fay Director

Secretary

Name Role
Martin Butler Secretary

Filings

Name File Date
Dissolution 2007-11-27
Annual Report 2007-02-21
Annual Report 2006-09-21
Annual Report 2005-06-28
Annual Report 2003-06-26
Annual Report 2002-08-22
Annual Report 2001-07-23
Statement of Change 2000-08-28
Annual Report 2000-08-25
Annual Report 1999-07-15

Sources: Kentucky Secretary of State