Search icon

HRS HOTELS, INC.

Company Details

Name: HRS HOTELS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Nov 1998 (26 years ago)
Organization Date: 09 Nov 1998 (26 years ago)
Last Annual Report: 15 Aug 2013 (12 years ago)
Organization Number: 0464560
ZIP code: 40209
City: Louisville
Primary County: Jefferson County
Principal Office: 2912 CRITTENDEN DR, LOUISVILLE, KY 40209
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
HITEN TIMBAWALA Registered Agent

Incorporator

Name Role
HITEN PATEL Incorporator

President

Name Role
Hiten Timbawala President

Secretary

Name Role
Tushar Timbawala Secretary

Treasurer

Name Role
Bhavna Patel Treasurer

Vice President

Name Role
Rashmi Patel Vice President

Filings

Name File Date
Dissolution 2014-03-19
Annual Report 2013-08-15
Annual Report 2012-06-15
Annual Report 2011-04-08
Annual Report 2010-10-15
Annual Report 2009-05-06
Annual Report 2008-09-17
Statement of Change 2007-02-23
Annual Report 2007-02-08
Annual Report 2006-07-22

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD W9124D10C0023 2010-07-27 2011-04-30 2013-04-30
Unique Award Key CONT_AWD_W9124D10C0023_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title PROVIDE CRC LODGING FOR CADRE
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes V231: LODGING - HOTEL/MOTEL

Recipient Details

Recipient HRS HOTELS, INC.
UEI GHM3T72V3GS3
Legacy DUNS 070137893
Recipient Address 2912 CRITTENDEN DR, LOUISVILLE, 402091118, UNITED STATES

Sources: Kentucky Secretary of State