Name: | RLJ II-C LOUISVILLE NE KY, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 May 2006 (19 years ago) |
Authority Date: | 18 May 2006 (19 years ago) |
Last Annual Report: | 17 Jun 2020 (5 years ago) |
Organization Number: | 0639049 |
Principal Office: | RLJ LODGING TRUST, 3 BETHESDA METRO CENTER, SUITE 1000, BETHESDA, MD 20814 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
RLJ LODGING TRUST, L.P. | Member |
Name | Role |
---|---|
FREDERICK D. MCKALIP | Organizer |
Name | File Date |
---|---|
Certificate of Withdrawal | 2021-03-19 |
Annual Report | 2020-06-17 |
Annual Report | 2019-06-14 |
Annual Report | 2018-10-09 |
Annual Report | 2017-06-27 |
Annual Report | 2016-06-29 |
Principal Office Address Change | 2015-03-06 |
Annual Report | 2015-03-06 |
Registered Agent name/address change | 2014-06-13 |
Annual Report | 2014-06-04 |
Sources: Kentucky Secretary of State