Search icon

CSHospitality LLC

Company Details

Name: CSHospitality LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
File Date: 02 Nov 2016 (8 years ago)
Organization Date: 02 Nov 2016 (8 years ago)
Last Annual Report: 17 Mar 2020 (5 years ago)
Managed By: Members
Organization Number: 0967141
ZIP code: 40207
Primary County: Jefferson
Principal Office: 241 FAIRFAX AVE, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
AENITH SANANIKONE Registered Agent
Pane Sananikone Registered Agent

Member

Name Role
jason james mccollum Member
Aenith sananikone McCollum Member

Organizer

Name Role
Pane Sananikone Organizer
Aenith Sananikone Organizer
Jason McCollum Organizer

Filings

Name File Date
Dissolution 2020-08-13
Registered Agent name/address change 2020-03-17
Principal Office Address Change 2020-03-17
Annual Report 2020-03-17
Annual Report 2019-06-26
Annual Report 2018-06-14
Annual Report 2017-09-26

Date of last update: 19 Nov 2024

Sources: Kentucky Secretary of State