Search icon

Commonwealth Hotel Collection, LLC

Company Details

Name: Commonwealth Hotel Collection, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Nov 2014 (10 years ago)
Organization Date: 25 Nov 2014 (10 years ago)
Last Annual Report: 27 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0903555
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 100 E. RiverCenter Blvd., Suite 1100, Covington, KY 41011
Place of Formation: KENTUCKY

Manager

Name Role
William P Butler Manager

Registered Agent

Name Role
CT Corporation Registered Agent

Organizer

Name Role
William P Butler Organizer

Filings

Name File Date
Annual Report 2024-03-27
Annual Report 2023-03-20
Annual Report 2022-03-09
Annual Report 2021-05-21
Annual Report 2020-06-16
Annual Report 2019-06-05
Annual Report 2018-05-02
Annual Report 2017-06-30
Annual Report 2016-06-30
Sixty Day Notice Return 2015-07-29

Sources: Kentucky Secretary of State