Name: | LTS HOSPITALITY MANAGEMENT LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 17 Oct 2007 (17 years ago) |
Organization Date: | 17 Oct 2007 (17 years ago) |
Last Annual Report: | 05 Mar 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0676066 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
Primary County: | Jefferson |
Principal Office: | 10611 WATTERSON CENTER COURT, STE 100, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LTS HOSPITALITY MANAGEMENT CBS BENEFIT PLAN | 2023 | 261243907 | 2024-12-30 | LTS HOSPITALITY MANAGEMENT | 17 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | JOSEPH HSU |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2024-12-30 |
Name of individual signing | JOSEPH HSU |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
JOHN W LOTT, III | Member |
Mary Ellen Lott | Member |
Name | Role |
---|---|
JENNY TISHENER | Organizer |
JOHN W LOTT III | Organizer |
Name | Role |
---|---|
JOHN W LOTT III | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
LTS MANAGEMENT SERVICES | Inactive | 2014-01-23 |
Name | File Date |
---|---|
Annual Report | 2024-03-05 |
Annual Report | 2023-03-16 |
Registered Agent name/address change | 2022-03-07 |
Principal Office Address Change | 2022-03-07 |
Annual Report | 2022-03-07 |
Annual Report | 2021-04-27 |
Annual Report | 2020-04-03 |
Annual Report | 2019-05-20 |
Annual Report | 2018-04-11 |
Annual Report | 2017-04-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2059088301 | 2021-01-20 | 0457 | PPS | 11700 Commonwealth Dr Ste 604, Louisville, KY, 40299-6303 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4866747003 | 2020-04-04 | 0457 | PPP | 11700 COMMONWEALTH DR STE 604, LOUISVILLE, KY, 40299-2344 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 12 Feb 2025
Sources: Kentucky Secretary of State