Search icon

HOMESTEAD HOTEL, LLC.

Company Details

Name: HOMESTEAD HOTEL, LLC.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 23 Mar 2004 (21 years ago)
Organization Date: 23 Mar 2004 (21 years ago)
Last Annual Report: 26 Apr 2010 (15 years ago)
Managed By: Managers
Organization Number: 0581994
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2502 SHINING WATER DR., APT. #302, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Registered Agent

Name Role
HARRY B. BORDERS Registered Agent

Manager

Name Role
Christopher Yang Manager

Signature

Name Role
CHRISTOPHER YANG Signature

Organizer

Name Role
HARRY B. BORDERS Organizer

Former Company Names

Name Action
HOMESTEAD MOTEL, LLC Old Name

Filings

Name File Date
Administrative Dissolution Return 2011-09-27
Administrative Dissolution 2011-09-10
Sixty Day Notice Return 2011-07-19
Annual Report 2010-04-26
Annual Report 2009-05-01
Annual Report 2008-03-19
Annual Report 2007-06-14
Annual Report 2006-02-22
Principal Office Address Change 2005-08-03
Annual Report 2005-07-25

Sources: Kentucky Secretary of State