Search icon

COLUMBIA PROPERTIES LOUISVILLE, LTD.

Company Details

Name: COLUMBIA PROPERTIES LOUISVILLE, LTD.
Legal type: Kentucky Limited Partnership
Status: Inactive
Standing: Good
File Date: 05 Jan 1999 (26 years ago)
Organization Date: 05 Jan 1999 (26 years ago)
Last Annual Report: 02 Jun 2011 (14 years ago)
Organization Number: 0467200
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 740 CENTRE VIEW BLVD., CRESTVIEW HILLS, KY 41017
Place of Formation: KENTUCKY

General Partner

Name Role
LOUISVILLE GP, INC. General Partner

Registered Agent

Name Role
CORPORATE STATUTORY SERVICES, INC. Registered Agent

Assumed Names

Name Status Expiration Date
LOUISVILLE MARRIOTT EAST Inactive 2012-01-29

Filings

Name File Date
Cancellation of Reserved Name 2012-06-05
Principal Office Address Change 2011-06-02
Annual Report 2011-06-02
Name Renewal 2007-01-23
Amended and Restated Articles 2005-12-06
Certificate of Assumed Name 2002-01-29
Amended and Restated Articles 1999-01-12
Kentucky Limited Partnership 1999-01-05

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W9124M08P0550 2008-07-30 2008-09-09 2008-09-09
Unique Award Key CONT_AWD_W9124M08P0550_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8711.00
Current Award Amount 8711.00
Potential Award Amount 8711.00

Description

Title CHAPLIN SOLDIER RETREAT, TO IN
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes V231: LODGING - HOTEL/MOTEL

Recipient Details

Recipient COLUMBIA PROPERTIES LOUISVILLE, LTD.
UEI GKPWWLTH7K61
Legacy DUNS 048436427
Recipient Address 1903 EMBASSY SQUARE BLVD, LOUISVILLE, JEFFERSON, KENTUCKY, 402991800, UNITED STATES

Sources: Kentucky Secretary of State