Name: | BENTONVILLE HOTEL HOLDINGS LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Dec 2006 (18 years ago) |
Organization Date: | 27 Dec 2006 (18 years ago) |
Last Annual Report: | 01 Aug 2024 (7 months ago) |
Managed By: | Members |
Organization Number: | 0653712 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 710 WEST MAIN STREET, 3RD FLOOR, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CELIA LOVETT | Organizer |
Name | Role |
---|---|
JAMES SEILER | Registered Agent |
Name | Role |
---|---|
HOTEL HOLDINGS LLC | Member |
Name | Action |
---|---|
21C BENTONVILLE HOLDINGS LLC | Old Name |
ACE VENTURES LLC | Old Name |
Name | File Date |
---|---|
Dissolution | 2025-02-25 |
Registered Agent name/address change | 2024-08-01 |
Annual Report | 2024-08-01 |
Annual Report | 2023-05-02 |
Registered Agent name/address change | 2022-10-12 |
Annual Report | 2022-05-12 |
Annual Report | 2021-06-09 |
Annual Report | 2020-05-27 |
Annual Report | 2019-05-14 |
Amendment | 2018-09-12 |
Sources: Kentucky Secretary of State