Search icon

LEXINGTON MT MANAGER LLC

Company Details

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

Registered Agent

Name Role
JAMES SEILER Registered Agent

Organizer

Name Role
Phillip D Allen Organizer

Manager

Name Role
HOTEL HOLDINGS LLC Manager

Former Company Names

Name Action
21c Lexington MT Manager LLC Old Name

Filings

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