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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
LODGE HOLDCO II, LLC | Member |
Name | Role |
---|---|
MARK M CHLOUPEK | Signature |
Name | Role |
---|---|
DAVID L. REA | Organizer |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0500748 | Other Contract Actions | 2005-11-09 | statistical closing | |||||||||||||||||||||||||||||||||||||||||||
|
Name | BAYMONT FRANCHISING LLC |
Role | Plaintiff |
Name | HEARTLAND PROPERTIES LLC |
Role | Defendant |
Sources: Kentucky Secretary of State