Search icon

PARK HOTELS & RESORTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PARK HOTELS & RESORTS INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Oct 2006 (19 years ago)
Authority Date: 10 Oct 2006 (19 years ago)
Last Annual Report: 23 May 2018 (7 years ago)
Organization Number: 0648732
Principal Office: 1775 TYSONS BOULEVARD, 7TH FLOOR, TYSONS, VA 22102
Place of Formation: DELAWARE

Secretary

Name Role
THOMAS C. MOREY Secretary

Treasurer

Name Role
SEAN M. DELL'ORTO Treasurer

Director

Name Role
PATRICIA M. BEDIENT Director
STEPHEN I. SADOVE Director
CHRISTIE B. KELLY Director
TIMOTHY J. NAUGHTON Director
GARRETT GEOFFREY Director
SEN. JOSEPH I. LIEBERMAN Director
GORDON M. BETHUNE Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
THOMAS J. BALTIMORE JR. President

Former Company Names

Name Action
HILTON WORLDWIDE, INC. Old Name
HILTON HOTELS CORPORATION Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2018-10-02
Annual Report 2018-05-23
Principal Office Address Change 2018-05-23
Annual Report 2017-05-24
Principal Office Address Change 2017-05-24

Court Cases

Court Case Summary

Filing Date:
2014-06-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
PARK HOTELS & RESORTS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-09-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Role:
Plaintiff
Party Name:
PARK HOTELS & RESORTS INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State