Name: | WELLINGTON HOTEL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 Jun 2001 (24 years ago) |
Organization Date: | 15 Jun 2001 (24 years ago) |
Last Annual Report: | 31 Oct 2005 (19 years ago) |
Organization Number: | 0517696 |
ZIP code: | 40524 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | PO BOX 25787, LEXINGTON, KY 40524-5787 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Douglas H. Wright | President |
Name | Role |
---|---|
Ron W. Hargett | Vice President |
Name | Role |
---|---|
Glenn A. Kirbo | Director |
Douglas H. Wright | Director |
Ron W. Hargett | Director |
Larry W. Hargett | Director |
Name | Role |
---|---|
GLENN E ACREE | Incorporator |
Name | Role |
---|---|
Glenn E. Acree | Secretary |
Larry W. Hargett | Secretary |
Name | Role |
---|---|
Ron W. Hargett | Treasurer |
Name | Action |
---|---|
LEXINGTON HOMEWOOD SUITES, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2006-11-02 |
Agent Resignation | 2006-08-15 |
Annual Report | 2005-10-31 |
Annual Report | 2004-09-30 |
Annual Report | 2003-10-30 |
Annual Report | 2002-12-10 |
Amendment | 2001-07-02 |
Articles of Incorporation | 2001-06-15 |
Sources: Kentucky Secretary of State