Search icon

HOPTOWN HOTEL 2, LLC

Company Details

Name: HOPTOWN HOTEL 2, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 May 2015 (10 years ago)
Organization Date: 20 May 2015 (10 years ago)
Last Annual Report: 15 Jun 2020 (5 years ago)
Managed By: Members
Organization Number: 0922431
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 300 WEST VINE STREET, SUITE 806, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Organizer

Name Role
JEFFREY YEARY Organizer
DONALD HOWARD JR Organizer

Registered Agent

Name Role
DONALD HOWARD, JR Registered Agent

Manager

Name Role
Donald L Howard JR Manager
Jeffrey A Yeary Manager

Filings

Name File Date
Dissolution 2020-06-26
Annual Report 2020-06-15
Annual Report 2019-06-11
Annual Report 2018-06-12
Annual Report 2017-06-05
Annual Report 2016-06-09
Registered Agent name/address change 2016-01-13
Principal Office Address Change 2016-01-13
Articles of Organization (LLC) 2015-05-20

Sources: Kentucky Secretary of State