Name: | HOTEL GROUP, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Aug 2002 (23 years ago) |
Organization Date: | 27 Aug 2002 (23 years ago) |
Last Annual Report: | 29 May 2019 (6 years ago) |
Managed By: | Managers |
Organization Number: | 0543356 |
ZIP code: | 40220 |
City: | Louisville, Cambridge, Houston Acres, Hurstbourne Ac... |
Primary County: | Jefferson County |
Principal Office: | 2800 BRECKINRIDGE LN, LOUISVILLE, KY 40220 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Luther Gregory James | Manager |
Leslie Michele James | Manager |
Shirley A James | Manager |
Name | Role |
---|---|
SHIRLEY JAMES | Organizer |
Name | Role |
---|---|
LESLIE MICHELE JAMES | Registered Agent |
Name | Action |
---|---|
JAMES HOTELS, LLC | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-05-29 |
Annual Report | 2018-04-11 |
Annual Report | 2017-03-10 |
Annual Report | 2016-03-11 |
Annual Report | 2015-04-16 |
Annual Report | 2014-04-03 |
Registered Agent name/address change | 2013-09-24 |
Annual Report | 2013-02-22 |
Annual Report | 2012-05-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305365363 | 0452110 | 2002-09-25 | 4805 BROWNSBORO RD, LOUISVILLE, KY, 40207 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 203132634 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 2002-10-10 |
Abatement Due Date | 2002-11-06 |
Current Penalty | 750.0 |
Initial Penalty | 2625.0 |
Contest Date | 2002-10-28 |
Final Order | 2003-09-04 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19101200 H01 |
Issuance Date | 2002-10-10 |
Abatement Due Date | 2002-11-06 |
Contest Date | 2002-10-28 |
Final Order | 2003-09-04 |
Nr Instances | 4 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 2031002 |
Issuance Date | 2002-10-10 |
Abatement Due Date | 2002-11-14 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Contest Date | 2002-10-28 |
Final Order | 2003-09-04 |
Nr Instances | 2 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 2031004 |
Issuance Date | 2002-10-10 |
Abatement Due Date | 2002-11-06 |
Current Penalty | 750.0 |
Initial Penalty | 2625.0 |
Contest Date | 2002-10-28 |
Final Order | 2003-09-04 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Sources: Kentucky Secretary of State