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

USAspending Awards / Contracts

Procurement Instrument Identifier:
W9124M08P0550
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8711.00
Base And Exercised Options Value:
8711.00
Base And All Options Value:
8711.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-07-30
Description:
CHAPLIN SOLDIER RETREAT, TO IN
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: LODGING - HOTEL/MOTEL

Sources: Kentucky Secretary of State