Search icon

Kentucky Host, LLC

Company Details

Name: Kentucky Host, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 May 2014 (11 years ago)
Organization Date: 29 May 2014 (11 years ago)
Last Annual Report: 27 Feb 2025 (15 days ago)
Managed By: Managers
Organization Number: 0888474
Number of Employees: Small (0-19)
ZIP code: 40588
City: Lexington
Primary County: Fayette County
Principal Office: P.O. BOX 1627, LEXINGTON, KY 40588
Place of Formation: KENTUCKY

Registered Agent

Name Role
Donald Vittitow Registered Agent

Manager

Name Role
PHil Greer Manager

Organizer

Name Role
Thomas Clay Marks Organizer

Assumed Names

Name Status Expiration Date
HAMPTON INN LEXINGTON MEDICAL CENTER Inactive 2021-07-05

Filings

Name File Date
Annual Report 2025-02-27
Annual Report 2024-06-26
Annual Report 2023-03-21
Annual Report 2022-06-08
Principal Office Address Change 2022-06-08
Annual Report 2021-05-28
Annual Report 2020-06-05
Principal Office Address Change 2020-06-05
Annual Report 2019-03-06
Annual Report 2018-04-18

Sources: Kentucky Secretary of State