Search icon

LEXINGTON HOTEL PARTNERS, LLC

Company Details

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

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

Business Information

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300X2W15OCZ7MGG60 0979413 US-KY GENERAL ACTIVE 2017-03-14

Addresses

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

Organizer

Name Role
MARK R HUTCHINSON Organizer

Member

Name Role
Fahr Juneja Member
Matthew R Hayden Member

Registered Agent

Name Role
CRYSTAL PATTERSON Registered Agent

Filings

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