Name: | LEXINGTON MT MANAGER 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 (24 days ago) |
Managed By: | Managers |
Organization Number: | 0894890 |
Industry: | Real Estate |
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 |
---|---|
JAMES SEILER | Registered Agent |
Name | Role |
---|---|
Phillip D Allen | Organizer |
Name | Role |
---|---|
HOTEL HOLDINGS LLC | Manager |
Name | Action |
---|---|
21c Lexington MT Manager 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 | 2023-05-02 |
Registered Agent name/address change | 2022-10-12 |
Annual Report | 2022-05-12 |
Annual Report | 2021-06-01 |
Annual Report | 2020-05-27 |
Annual Report | 2019-05-11 |
Amendment | 2018-09-12 |
Sources: Kentucky Secretary of State