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 |
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 |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
WILLIAM P BUTLER | Manager |
DANIEL L FAY | Manager |
Name | Role |
---|---|
MARTIN C. BUTLER | Organizer |
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 |
Sources: Kentucky Secretary of State