Search icon

BAYMONT-ERLANGER, LLC

Company Details

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

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Manager

Name Role
Baymont Partners, LLC Manager
MANJU PATEL Manager
MANUSHAI PATEL Manager
USHABON PATEL Manager

Member

Name Role
NANU T PATEL Member

Signature

Name Role
NANU T PATEL Signature

Organizer

Name Role
THOMAS F. KISSINGER Organizer

Filings

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