Search icon

HURSTBOURNE HOTEL ASSOCIATES II, LLC

Company Details

Name: HURSTBOURNE HOTEL ASSOCIATES II, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Mar 2007 (18 years ago)
Organization Date: 28 Mar 2007 (18 years ago)
Last Annual Report: 21 Jun 2016 (9 years ago)
Managed By: Managers
Organization Number: 0661003
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 2912 EASTPOINT PARKWAY, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
THOMAS MUSSELMAN, JR. Registered Agent

Manager

Name Role
Thomas Musselman, Jr. Manager
Joann Musselman Manager

Organizer

Name Role
HARRY B. DIAMOND Organizer

Former Company Names

Name Action
HURSTBOURNE HOTEL ASSOCIATES II, LLC Merger

Filings

Name File Date
Annual Report 2016-06-21
Annual Report 2015-06-17
Annual Report 2014-06-04
Annual Report 2013-06-28
Annual Report 2012-06-26
Annual Report 2011-06-13
Annual Report 2010-06-25
Annual Report 2009-06-29
Registered Agent name/address change 2008-06-26
Annual Report 2008-06-19

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-26 2025 Cabinet of the General Government Department Of Military Affairs Travel Exp & Exp Allowances Travel For Non-State Employees -12.72
Executive 2023-09-26 2024 Cabinet of the General Government Department Of Military Affairs Travel Exp & Exp Allowances Travel For Non-State Employees 348.23

Sources: Kentucky Secretary of State