Search icon

GEORGETOWN HOST, LLC

Company Details

Name: GEORGETOWN HOST, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 22 Oct 2003 (21 years ago)
Organization Date: 22 Oct 2003 (21 years ago)
Last Annual Report: 07 Jun 2023 (2 years ago)
Managed By: Members
Organization Number: 0570618
ZIP code: 40588
City: Lexington
Primary County: Fayette County
Principal Office: P.O. BOX 1627, LEXINGTON, KY 40588
Place of Formation: KENTUCKY

Registered Agent

Name Role
MIL Registered Agent

Member

Name Role
Phil Greer Member
Gary Bizzack Member
William Arvin Member
Illini Properties - - Member

Organizer

Name Role
PHILLIP G. GREER Organizer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-07
Annual Report 2022-06-08
Principal Office Address Change 2022-06-08
Annual Report 2021-05-28
Annual Report 2020-06-05
Registered Agent name/address change 2020-06-05
Annual Report 2019-03-06
Annual Report 2018-04-18
Annual Report 2017-04-25

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-07-06 2024 Cabinet of the General Government Department Of Agriculture Travel Exp & Exp Allowances In-State Travel 305.76

Sources: Kentucky Secretary of State