Search icon

DOWNTOWN LOUISVILLE HOTEL PARTNERS, LLC

Company Details

Name: DOWNTOWN LOUISVILLE HOTEL PARTNERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 20 Mar 2001 (24 years ago)
Organization Date: 20 Mar 2001 (24 years ago)
Last Annual Report: 17 Jul 2008 (17 years ago)
Managed By: Managers
Organization Number: 0512661
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 3240 OFFICE POINTE PLACE SUITE 202, LOUISVILLE, KY 40220
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAVID B. BUECHLER Registered Agent

Manager

Name Role
William L Hysinger Manager
Stephen E Poe Manager
Nolen Allen Manager
Clyde F Ensor Sr Manager
J Michael Ehrler Manager

Organizer

Name Role
DAVID B. BUECHLER Organizer

Former Company Names

Name Action
LOUISVILLE CONVENTION CENTER HOTEL, LLC Merger

Filings

Name File Date
Administrative Dissolution Return 2009-11-17
Administrative Dissolution 2009-11-03
Sixty Day Notice Return 2009-09-16
Annual Report 2008-07-17
Annual Report 2007-06-29
Annual Report 2006-07-18
Annual Report 2005-07-18
Annual Report 2003-09-24
Annual Report 2003-09-23
Articles of Merger 2003-08-27

Sources: Kentucky Secretary of State