Search icon

NEWBURG LODGING, LLC

Company Details

Name: NEWBURG LODGING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Nov 2001 (23 years ago)
Organization Date: 29 Nov 2001 (23 years ago)
Last Annual Report: 06 Apr 2016 (9 years ago)
Managed By: Managers
Organization Number: 0526204
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 1921 BISHOP LANE, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY

Manager

Name Role
Luther Gregory James Manager
Shirley James Manager
Sheila CULL Manager

Organizer

Name Role
SHIRLEY JAMES Organizer
LUTHER GREGORY JAMES Organizer

Registered Agent

Name Role
LESLIE MICHELE JAMES Registered Agent

Former Company Names

Name Action
NEWBURG LODGING #1, LLC Old Name
NEWBURG LODGING, INC. Merger

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report 2016-04-06
Annual Report 2015-01-19
Annual Report 2014-02-12
Registered Agent name/address change 2013-09-13
Annual Report 2013-01-14
Annual Report 2012-02-13
Annual Report 2011-02-08
Annual Report 2010-03-08
Annual Report 2009-01-26

Sources: Kentucky Secretary of State