Name: | BAYMONT-ERLANGER, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Feb 1999 (26 years ago) |
Organization Date: | 16 Feb 1999 (26 years ago) |
Last Annual Report: | 26 Feb 2007 (18 years ago) |
Managed By: | Managers |
Organization Number: | 0469218 |
ZIP code: | 41018 |
City: | Erlanger, Covington, Edgewood, Elsmere |
Primary County: | Kenton County |
Principal Office: | 1805 AIRPORT EXCHANGE BLVD., ERLANGER, KY 41018 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Baymont Partners, LLC | Manager |
MANJU PATEL | Manager |
MANUSHAI PATEL | Manager |
USHABON PATEL | Manager |
Name | Role |
---|---|
NANU T PATEL | Member |
Name | Role |
---|---|
NANU T PATEL | Signature |
Name | Role |
---|---|
THOMAS F. KISSINGER | Organizer |
Name | File Date |
---|---|
Dissolution | 2008-05-19 |
Annual Report | 2007-02-26 |
Annual Report | 2006-05-22 |
Annual Report | 2005-06-14 |
Annual Report | 2002-11-07 |
Annual Report | 2001-04-30 |
Annual Report | 2000-05-30 |
Articles of Organization | 1999-02-16 |
Sources: Kentucky Secretary of State