Name: | PIKEVILLE HOST, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Oct 2003 (21 years ago) |
Organization Date: | 24 Oct 2003 (21 years ago) |
Last Annual Report: | 02 Jun 2009 (16 years ago) |
Managed By: | Members |
Organization Number: | 0570792 |
ZIP code: | 41008 |
City: | Carrollton |
Primary County: | Carroll County |
Principal Office: | 7 SLUMBER LANE, CARROLLTON, KY 41008 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Edward Wilmot | Member |
Lloyd Abdoo | Member |
A&L Hospitalit, LLC | Member |
Name | Role |
---|---|
JOHN BILL KECK | Organizer |
DAVID ROSS | Organizer |
RONNIE CENTERS | Organizer |
ED WILMONT | Organizer |
BOYCE WORLEY | Organizer |
JAMES BRANDON KECK | Organizer |
JOHN DAVID KECK | Organizer |
JEFFREY ALLEN KECK | Organizer |
THAKOR MAGGAN | Organizer |
PRIYAKANT PATEL | Organizer |
Name | Role |
---|---|
RICK HOLLAND | Registered Agent |
Name | Action |
---|---|
PIKEVILLE HOST, LLC | Merger |
Name | File Date |
---|---|
Registered Agent name/address change | 2009-06-11 |
Principal Office Address Change | 2009-06-11 |
Annual Report | 2009-06-02 |
Annual Report | 2008-05-09 |
Annual Report | 2007-05-30 |
Principal Office Address Change | 2006-06-30 |
Statement of Change | 2006-06-30 |
Annual Report | 2006-06-23 |
Annual Report | 2005-06-22 |
Articles of Organization | 2003-10-24 |
Sources: Kentucky Secretary of State