Name: | LEXINGTON HOTEL PARTNERS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Mar 2017 (8 years ago) |
Organization Date: | 14 Mar 2017 (8 years ago) |
Last Annual Report: | 19 Feb 2025 (23 days ago) |
Managed By: | Members |
Organization Number: | 0979413 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42303 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | 2960 FAIRVIEW DRIVE, OWENSBORO, KY 42303 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
X2M6KSTK7VH1 | 2021-11-16 | 1750 PLEASANT RIDGE DR, LEXINGTON, KY, 40509, 2777, USA | 1750 PLEASANT RIDGE DR, LEXINGTON, KY, 40509, 2777, USA | |||||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | HOME2 SUITES |
Division Name | HOME2 SUITES LEXINGTON HAMBURG |
Congressional District | 06 |
State/Country of Incorporation | KY, USA |
Activation Date | 2020-11-19 |
Initial Registration Date | 2020-11-16 |
Entity Start Date | 2020-11-16 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 721110 |
Product and Service Codes | V231 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | BARBARA JEAN BEIGHLE |
Role | DIRECTOR OF SALES |
Address | 1750 PLEASANT RIDGE DR, LEXINGTON, KY, 40509, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | BARBARA JEAN BEIGHLE |
Role | DIRECTOR OF SALES |
Address | 1750 PLEASANT RIDGE DR, LEXINGTON, KY, 40509, USA |
Past Performance | Information not Available |
---|
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300X2W15OCZ7MGG60 | 0979413 | US-KY | GENERAL | ACTIVE | 2017-03-14 | |||||||||||||||||||
|
Legal | C/O CRYSTAL PATTERSON, 222 E WITHERSPOON STREET, SUITE 105, LOUISVILLE, US-KY, US, 40202 |
Headquarters | 2960 Fairview Drive, Owensboro, US-KY, US, 42303 |
Registration details
Registration Date | 2019-09-19 |
Last Update | 2024-01-31 |
Status | LAPSED |
Next Renewal | 2024-01-30 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 0979413 |
Name | Role |
---|---|
MARK R HUTCHINSON | Organizer |
Name | Role |
---|---|
Fahr Juneja | Member |
Matthew R Hayden | Member |
Name | Role |
---|---|
CRYSTAL PATTERSON | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Annual Report | 2025-02-19 |
Annual Report | 2024-03-09 |
Registered Agent name/address change | 2023-10-17 |
Principal Office Address Change | 2023-09-25 |
Annual Report | 2023-04-15 |
Annual Report | 2022-05-25 |
Annual Report | 2021-05-07 |
Registered Agent name/address change | 2020-06-22 |
Annual Report | 2020-06-22 |
Sources: Kentucky Secretary of State