Search icon

PERRY HOTEL GROUP, INC.

Company Details

Name: PERRY HOTEL GROUP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Sep 2001 (24 years ago)
Organization Date: 05 Sep 2001 (24 years ago)
Last Annual Report: 28 Jun 2022 (3 years ago)
Organization Number: 0521975
ZIP code: 41701
City: Hazard, Browns Fork, Typo, Walkertown
Primary County: Perry County
Principal Office: 601 MAIN STREET, STE 102, HAZARD, KY 41701
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
THERESA HAMMONDS-JOHNSON President

Director

Name Role
Theresa Hammonds-Johnson Director
L MARTIN Johnson Director

Vice President

Name Role
KY 41701 Johnson Vice President

Incorporator

Name Role
JAMES D ASHER Incorporator

Registered Agent

Name Role
DAVID BATES Registered Agent

Former Company Names

Name Action
SAVANNAH HOTEL CORPORATION Old Name

Filings

Name File Date
Dissolution 2023-06-30
Annual Report 2022-06-28
Annual Report 2021-06-23
Annual Report 2020-06-23
Annual Report 2019-06-20
Annual Report 2018-06-25
Annual Report 2017-06-26
Annual Report 2016-06-21
Annual Report 2015-06-24
Annual Report 2014-06-24

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-23 2025 Justice & Public Safety Cabinet Kentucky State Police Travel Exp & Exp Allowances In-State Travel 520.62
Executive 2024-10-03 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Travel Exp & Exp Allowances In-State Travel 138.61
Executive 2023-08-25 2024 Cabinet of the General Government Department Of Military Affairs Travel Exp & Exp Allowances In-State Travel 2114.97

Sources: Kentucky Secretary of State