Search icon

LANCASTER HOST, LLC

Company Details

Name: LANCASTER HOST, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Nov 1998 (27 years ago)
Organization Date: 02 Nov 1998 (27 years ago)
Last Annual Report: 27 Feb 2025 (3 months ago)
Managed By: Members
Organization Number: 0464219
Number of Employees: Small (0-19)
ZIP code: 40588
City: Lexington
Primary County: Fayette County
Principal Office: P.O. BOX 1627, LEXINGTON, KY 40588
Place of Formation: KENTUCKY

Registered Agent

Name Role
PHIL G. GREER Registered Agent

Member

Name Role
PHIL GREER Member

Organizer

Name Role
PHIL G. GREER Organizer

Filings

Name File Date
Annual Report 2025-02-27
Annual Report 2024-06-26
Annual Report 2023-03-21
Annual Report 2022-06-08
Principal Office Address Change 2022-06-08

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
80500.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2005-02-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil (Rico)

Parties

Party Name:
LANCASTER HOST, LLC
Party Role:
Plaintiff
Party Name:
PETERSON
Party Role:
Defendant

Sources: Kentucky Secretary of State