Name: | LEXINGTON MASTER TENANT LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Aug 2014 (11 years ago) |
Organization Date: | 18 Aug 2014 (11 years ago) |
Last Annual Report: | 18 Feb 2025 (4 months ago) |
Managed By: | Managers |
Organization Number: | 0894887 |
Industry: | Eating and Drinking Places |
Number of Employees: | Small (0-19) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 710 West Main Street, Third Floor, Louisville, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Hotel Holdings LLC | Manager |
Name | Role |
---|---|
Phillip D Allen | Organizer |
Name | Role |
---|---|
JAMES SEILER | Registered Agent |
Name | Role |
---|---|
Hotel Holdings LLC | Member |
Name | Action |
---|---|
21c Lexington Master Tenant LLC | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Registered Agent name/address change | 2024-08-01 |
Annual Report | 2024-08-01 |
Annual Report Amendment | 2024-08-01 |
Annual Report | 2023-05-02 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-12-23 | 2025 | Cabinet of the General Government | Department Of Agriculture | Grants | Prog Adm Cst-Outside Vend-1099 | 966.05 |
Sources: Kentucky Secretary of State