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 |
Name | Role |
---|---|
LOUISVILLE GP, INC. | General Partner |
Name | Role |
---|---|
CORPORATE STATUTORY SERVICES, INC. | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
LOUISVILLE MARRIOTT EAST | Inactive | 2012-01-29 |
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 |
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 | |||||||||||||||||||||||||||
|
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