Search icon

BRYANT DOWNTOWN HOTEL, LLC.

Company Details

Name: BRYANT DOWNTOWN HOTEL, LLC.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jan 2011 (14 years ago)
Organization Date: 28 Jan 2011 (14 years ago)
Last Annual Report: 04 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0780788
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 415 St. Ann Street, Owensboro, KY 42303
Place of Formation: KENTUCKY

Manager

Name Role
Bryant Vision Corporation Manager

Organizer

Name Role
MALCOLM BRYANT Organizer

Registered Agent

Name Role
Sarah Clay Mardam-Bey Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 030-LP-2211 Quota Retail Package License Active 2024-12-30 2016-03-07 - 2026-01-31 401 W 2nd St Ste 103, Owensboro, Daviess, KY 42301
Department of Alcoholic Beverage Control 030-NQ-203859 NQ Retail Malt Beverage Package License Active 2024-12-30 2024-06-12 - 2026-01-31 401 W 2nd St Ste 103, Owensboro, Daviess, KY 42301

Filings

Name File Date
Annual Report 2024-03-04
Registered Agent name/address change 2024-03-04
Principal Office Address Change 2024-03-04
Annual Report 2023-05-01
Annual Report 2022-05-17
Annual Report 2021-02-10
Annual Report 2020-05-26
Amendment 2020-05-18
Registered Agent name/address change 2019-06-24
Principal Office Address Change 2019-06-24

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-26 2025 Health & Family Services Cabinet Department For Community Based Services Travel Exp & Exp Allowances In-State Travel 2631.76
Executive 2025-01-27 2025 Justice & Public Safety Cabinet Justice - Office Of The Secretary Travel Exp & Exp Allowances In-State Travel 142.38
Executive 2025-01-24 2025 Health & Family Services Cabinet Office Of Inspector General Travel Exp & Exp Allowances In-State Travel 132.09
Judicial 2024-12-23 2025 - Judicial Department Travel Exp & Exp Allowances In-State Travel 132.09
Judicial 2024-12-17 2025 - Judicial Department Travel Exp & Exp Allowances In-State Travel 1223.28
Judicial 2024-12-11 2025 - Judicial Department Travel Exp & Exp Allowances In-State Travel 414.42
Executive 2024-12-11 2025 Health & Family Services Cabinet Department For Public Health Travel Exp & Exp Allowances In-State Travel 479.52
Executive 2024-12-09 2025 Health & Family Services Cabinet Department For Public Health Travel Exp & Exp Allowances In-State Travel 959.04
Executive 2024-12-09 2025 Health & Family Services Cabinet Department For Community Based Services Travel Exp & Exp Allowances In-State Travel 1208.79
Judicial 2024-12-06 2025 - Judicial Department Travel Exp & Exp Allowances In-State Travel 244.2

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KEIA - Kentucky Enterprise Initiative Act Inactive 17.00 $20,300,000 $540,000 0 108 2012-06-28 Final

Sources: Kentucky Secretary of State