Search icon

LEXINGTON H. I. PARTNERS, LLC

Branch

Company Details

Name: LEXINGTON H. I. PARTNERS, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Feb 2010 (15 years ago)
Authority Date: 11 Feb 2010 (15 years ago)
Last Annual Report: 11 May 2017 (8 years ago)
Branch of: LEXINGTON H. I. PARTNERS, LLC, FLORIDA (Company Number L08000062920)
Organization Number: 0756442
Principal Office: 7721 SW 53RD PLACE, MIAMI, FL 33143
Place of Formation: FLORIDA

Manager

Name Role
Charles Michael Dusseau Manager

Organizer

Name Role
CHARLES M DUSSEAU Organizer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
CLARION HOTEL LEXINGTON Inactive 2019-04-29

Filings

Name File Date
Revocation of Certificate of Authority 2018-10-16
Annual Report 2017-05-11
Annual Report 2016-04-12
Principal Office Address Change 2015-04-29
Annual Report 2015-04-29
Certificate of Assumed Name 2014-04-29
Annual Report 2014-04-08
Registered Agent name/address change 2014-02-20
Annual Report 2013-01-16
Annual Report 2012-06-14

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4561765005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient LEXINGTON H. I. PARTNERS, LLC
Recipient Name Raw LEXINGTON H. I. PARTNERS, LLC
Recipient Address 1950 NEWTOWN PIKE, LEXINGTON, FAYETTE, KENTUCKY, 40511-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 47530.00
Face Value of Direct Loan 4900000.00
Link View Page

Sources: Kentucky Secretary of State