Search icon

HOTEL GROUP, LLC

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305365363 0452110 2002-09-25 4805 BROWNSBORO RD, LOUISVILLE, KY, 40207
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2002-10-08
Case Closed 2004-04-22

Related Activity

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