Search icon

SOUTHERN HOSPITALITY,LLC

Company Details

Name: SOUTHERN HOSPITALITY,LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
File Date: 23 Dec 1998 (26 years ago)
Organization Date: 23 Dec 1998 (26 years ago)
Last Annual Report: 18 May 2006 (19 years ago)
Managed By: Managers
Organization Number: 0466642
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 505 EXECUTIVE PARK, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Member

Name Role
Elizabeth Coons Member

Signature

Name Role
ELIZABETH COONS Signature

Organizer

Name Role
DOUGLAS P. ROMAINE Organizer

Registered Agent

Name Role
JOE E. COONS Registered Agent

Former Company Names

Name Action
NEW HOSPITALITY, LLC Old Name
SOUTHERN HOSPITALITY, INC. Merger

Assumed Names

Name Status Expiration Date
EMMETT'S Inactive -

Filings

Name File Date
Dissolution 2006-11-06
Statement of Change 2006-06-07
Principal Office Address Change 2006-05-24
Annual Report 2006-05-18
Annual Report 2005-06-28
Annual Report 2003-07-24
Annual Report 2002-08-28
Annual Report 2001-07-25
Annual Report 2000-08-09
Annual Report 1999-08-24

Sources: Kentucky Secretary of State