Search icon

MERUS HOTELS, INC.

Headquarter

Company Details

Name: MERUS HOTELS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Feb 2002 (23 years ago)
Organization Date: 18 Feb 2002 (23 years ago)
Last Annual Report: 12 Apr 2008 (17 years ago)
Organization Number: 0531264
ZIP code: 40523
City: Lexington
Primary County: Fayette County
Principal Office: Department of Communications, Attn: Secretary of the Corporation, PO BOX 23193, LEXINGTON, KY 40523-3193
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of MERUS HOTELS, INC., ILLINOIS CORP_99026413 ILLINOIS

Incorporator

Name Role
JORDAN PALMER Incorporator

Director

Name Role
Nancy Couch Director
Jordan Palmer Director

Registered Agent

Name Role
PAUL S. JOHNSON Registered Agent

Chairman

Name Role
Jordan Palmer Chairman

Assistant Secretary

Name Role
Nancy Couch Assistant Secretary

Vice President

Name Role
Nancy Couch Vice President

Secretary

Name Role
Jordan Palmer Secretary

Clerk

Name Role
Paul Shannon Johnson Clerk

Former Company Names

Name Action
MILLENNIUM HOSPITALITY CORPORATION Old Name

Assumed Names

Name Status Expiration Date
MERUS HOLDINGS Inactive 2010-06-13
MERUS HOLDINGS GROUP Inactive 2010-06-13

Filings

Name File Date
Administrative Dissolution 2009-11-03
Sixty Day Notice Return 2009-09-16
Annual Report Amendment 2008-04-12
Annual Report 2008-02-29
Principal Office Address Change 2007-08-06
Annual Report 2007-03-15
Statement of Change 2006-11-09
Annual Report 2006-10-31
Certificate of Withdrawal of Assumed Name 2005-08-09
Certificate of Withdrawal of Assumed Name 2005-08-09

Sources: Kentucky Secretary of State