Search icon

BENTONVILLE HOTEL HOLDINGS LLC

Company Details

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

Organizer

Name Role
CELIA LOVETT Organizer

Registered Agent

Name Role
JAMES SEILER Registered Agent

Member

Name Role
HOTEL HOLDINGS LLC Member

Former Company Names

Name Action
21C BENTONVILLE HOLDINGS LLC Old Name
ACE VENTURES LLC Old Name

Filings

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