Search icon

167 MAIN HOTEL LLC

Company Details

Name: 167 MAIN HOTEL LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Apr 2012 (13 years ago)
Organization Date: 09 Apr 2012 (13 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Managed By: Managers
Organization Number: 0826422
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: PLEASE LIST 710 WEST MAIN STREET, 3RD FLOOR, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES SEILER Registered Agent

Manager

Name Role
HOTEL HOLDINGS LLC Manager

Organizer

Name Role
CARTER VANCE Organizer

Legal Entity Identifier

LEI Number:
549300Z6CVUN0UJXKV58

Registration Details:

Initial Registration Date:
2014-12-06
Next Renewal Date:
2015-12-04
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 034-NQ2-2920 NQ2 Retail Drink License Active 2024-11-13 2016-01-29 - 2025-11-30 167 W Main St, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-SP-1576 Sampling License Active 2024-11-13 2016-01-29 - 2025-11-30 167 W Main St, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-RS-4300 Special Sunday Retail Drink License Active 2024-11-13 2016-01-29 - 2025-11-30 167 W Main St, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-SB-1582 Supplemental Bar License Active 2024-11-13 2016-01-29 - 2025-11-30 167 W Main St, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-HI-29 Hotel In-Room License Active 2024-11-13 2016-01-29 - 2025-11-30 167 W Main St, Lexington, Fayette, KY 40507

Former Company Names

Name Action
21C LEXINGTON LLC Old Name

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-08-01
Registered Agent name/address change 2024-08-01
Annual Report 2023-05-02
Registered Agent name/address change 2022-10-12

USAspending Awards / Financial Assistance

Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-686100.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-684400.00
Total Face Value Of Loan:
0.00

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 12.11 $36,557,000 $600,000 0 125 2012-12-13 Final

Sources: Kentucky Secretary of State