Search icon

IRISH HOTEL GROUP LLC

Company Details

Name: IRISH HOTEL GROUP LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Sep 2010 (15 years ago)
Organization Date: 15 Sep 2010 (15 years ago)
Last Annual Report: 13 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0771362
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 744 SHORELINE DRIVE, SOMERSET, KY 42503
Place of Formation: KENTUCKY

Organizer

Name Role
KARLA FIGUEROA Organizer

Registered Agent

Name Role
BRIAN W. FITZPATRICK Registered Agent

Member

Name Role
Brian W. Fitzpatrick Member
Juley M Fitzpatrick Member

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-06-14
Reinstatement Certificate of Existence 2022-12-06
Reinstatement 2022-12-06
Reinstatement Approval Letter Revenue 2022-12-05
Administrative Dissolution 2021-10-19
Annual Report 2020-02-21
Annual Report 2019-04-24
Registered Agent name/address change 2018-08-13
Principal Office Address Change 2018-08-13

Sources: Kentucky Secretary of State