Search icon

BAYMONT FRANCHISING LLC

Company Details

Name: BAYMONT FRANCHISING LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
File Date: 26 Aug 2004 (21 years ago)
Authority Date: 26 Aug 2004 (21 years ago)
Last Annual Report: 20 Jun 2006 (19 years ago)
Organization Number: 0593423
Principal Office: 909 HIDDEN RIDGE , STE 600, IRVING, TX 75038
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Member

Name Role
LODGE HOLDCO II, LLC Member

Signature

Name Role
MARK M CHLOUPEK Signature

Organizer

Name Role
DAVID L. REA Organizer

Filings

Name File Date
Certificate of Withdrawal 2007-03-22
Annual Report 2006-06-20
Principal Office Address Change 2005-08-03
Annual Report 2005-06-29
Application for Certificate of Authority 2004-08-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500748 Other Contract Actions 2005-11-09 statistical closing
Circuit Sixth Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2005-11-09
Termination Date 2006-01-12
Section 1125
Status Terminated

Parties

Name BAYMONT FRANCHISING LLC
Role Plaintiff
Name HEARTLAND PROPERTIES LLC
Role Defendant

Sources: Kentucky Secretary of State