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 |
Name | Role |
---|---|
MIL | Registered Agent |
Name | Role |
---|---|
Phil Greer | Member |
Gary Bizzack | Member |
William Arvin | Member |
Illini Properties - - | Member |
Name | Role |
---|---|
PHILLIP G. GREER | Organizer |
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 |
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