Search icon

HOTEL HOLDINGS LLC

Company Details

Name: HOTEL HOLDINGS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jun 2015 (10 years ago)
Organization Date: 11 Jun 2015 (10 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0924736
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 710 West Main Street, 3rd Floor, Louisville, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
Phillip Allen Registered Agent
JAMES SEILER Registered Agent

Organizer

Name Role
Phillip Allen Organizer

Member

Name Role
James Steven Wilson Member

Former Company Names

Name Action
21c Hotel Holdings LLC Old Name

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-08-01
Registered Agent name/address change 2024-08-01
Annual Report 2023-05-02
Registered Agent name/address change 2022-10-12

Trademarks

Serial Number:
85766946
Mark:
GARAGE BAR
Status:
A Sections 8 and 15 combined declaration has been accepted and acknowledged.
Mark Type:
Service Mark
Application Filing Date:
2012-10-30
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
GARAGE BAR

Goods And Services

For:
bar and restaurant services
First Use:
2011-07-12
International Classes:
043 - Primary Class
Class Status:
ACTIVE

Sources: Kentucky Secretary of State