Search icon

HOTEL GROUP, LLC

Company claim

Is this your business?

Get access!

Company Details

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

Manager

Name Role
Luther Gregory James Manager
Leslie Michele James Manager
Shirley A James Manager

Organizer

Name Role
SHIRLEY JAMES Organizer

Registered Agent

Name Role
LESLIE MICHELE JAMES Registered Agent

Former Company Names

Name Action
JAMES HOTELS, LLC Old Name

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-09-25
Type:
Complaint
Address:
4805 BROWNSBORO RD, LOUISVILLE, KY, 40207
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State