Search icon

COMMONWEALTH HOTELS, LLC

Headquarter

Company Details

Name: COMMONWEALTH HOTELS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Dec 2008 (16 years ago)
Organization Date: 30 Dec 2008 (16 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0720222
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Large (100+)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 100 E. RIVERCENTER BLVD., SUITE 1050, COVINGTON, KY 41011
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of COMMONWEALTH HOTELS, LLC, ALABAMA 000-398-196 ALABAMA
Headquarter of COMMONWEALTH HOTELS, LLC, COLORADO 20101110353 COLORADO
Headquarter of COMMONWEALTH HOTELS, LLC, FLORIDA M12000005345 FLORIDA

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Manager

Name Role
WILLIAM P BUTLER Manager
DANIEL L FAY Manager

Organizer

Name Role
MARTIN C. BUTLER Organizer

Filings

Name File Date
Annual Report 2024-03-06
Annual Report 2023-03-20
Annual Report 2022-03-09
Annual Report 2021-05-21
Annual Report 2020-06-16
Annual Report 2019-08-06
Annual Report 2018-05-02
Annual Report 2017-05-11
Annual Report 2016-02-23
Annual Report 2015-05-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700014 FMLA 2017-02-03 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2017-02-03
Termination Date 2017-05-04
Section 2612
Status Terminated

Parties

Name KATHMAN
Role Plaintiff
Name COMMONWEALTH HOTELS, LLC
Role Defendant
1800210 Other Contract Actions 2018-12-28 voluntarily
Circuit Sixth Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2018-12-28
Termination Date 2019-01-16
Section 1332
Sub Section OC
Status Terminated

Parties

Name UPFRONT HOLDINGS, LLC,
Role Plaintiff
Name COMMONWEALTH HOTELS, LLC
Role Defendant

Sources: Kentucky Secretary of State