Name: | BROWNSBORO INN, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Nov 2001 (23 years ago) |
Organization Date: | 29 Nov 2001 (23 years ago) |
Last Annual Report: | 18 Feb 2025 (24 days ago) |
Managed By: | Managers |
Organization Number: | 0526203 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 1003 LONG RUN ROAD, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Luther Gregory James | Manager |
Name | Role |
---|---|
SHIRLEY James | Member |
Leslie Michele James | Member |
Luther Gregory James | Member |
Name | Role |
---|---|
SHIRLEY JAMES | Organizer |
LUTHER GREGORY JAMES | Organizer |
Name | Role |
---|---|
LESLIE MICHELE JAMES | Registered Agent |
Name | Action |
---|---|
JAMES HOTELS, LLC | Old Name |
JAMES HOTELS #1, LLC | Old Name |
JAMES HOTELS, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
BROWNSBORO INN | Inactive | - |
BROWNSBORO POINTE | Inactive | 2014-05-21 |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-05-17 |
Annual Report | 2023-03-21 |
Annual Report | 2022-03-08 |
Annual Report | 2021-05-18 |
Principal Office Address Change | 2020-11-09 |
Reinstatement | 2020-11-09 |
Reinstatement Certificate of Existence | 2020-11-09 |
Registered Agent name/address change | 2020-11-09 |
Reinstatement Approval Letter Revenue | 2020-11-06 |
Sources: Kentucky Secretary of State