Search icon

ASHFORD TRS POOL I LLC

Company Details

Name: ASHFORD TRS POOL I LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Oct 2005 (20 years ago)
Authority Date: 06 Oct 2005 (20 years ago)
Last Annual Report: 07 Jun 2016 (9 years ago)
Organization Number: 0623115
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: CORPORATION SERVICE COMPANY, 421 WEST MAIN STREET, FRANKFORT, KY 40601
Place of Formation: DELAWARE

Organizer

Name Role
DAVID KIMICHIK Organizer

Manager

Name Role
DERIC EUBANKS Manager

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
COURTYARD LOUISVILLE Inactive 2017-10-01

Filings

Name File Date
App. for Certificate of Withdrawal 2016-09-09
Annual Report 2016-06-07
Registered Agent name/address change 2015-10-27
Annual Report 2015-06-17
Certificate of Withdrawal of Assumed Name 2014-06-17
Annual Report 2014-06-09
Annual Report 2013-06-10
Annual Report 2012-06-12
Name Renewal 2012-04-19
Annual Report 2011-06-23

Sources: Kentucky Secretary of State