Search icon

CITY CENTER HOTEL PARTNERS I, LLC

Company Details

Name: CITY CENTER HOTEL PARTNERS I, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Aug 2017 (8 years ago)
Organization Date: 10 Aug 2017 (8 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0993450
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Large (100+)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 121 west vine street, Lexington, KY 40507
Place of Formation: KENTUCKY

Manager

Name Role
Phil G Greer Manager

Registered Agent

Name Role
Ronald C Tritschler Registered Agent
Ronald C Tritschler Registered Agent

Organizer

Name Role
Ronald C Tritschler Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 034-NQ4-4640 NQ4 Retail Malt Beverage Drink License Active 2024-09-03 2019-12-19 - 2025-08-31 121 W Vine St, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-LD-2865 Quota Retail Drink License Active 2024-09-03 2019-12-19 - 2025-08-31 121 W Vine St, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-RS-5853 Special Sunday Retail Drink License Active 2024-09-03 2019-12-19 - 2025-08-31 121 W Vine St, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-LP-194006 Quota Retail Package License Active 2024-09-03 2022-12-12 - 2025-08-31 121 W Vine St, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-NQ-194005 NQ Retail Malt Beverage Package License Active 2024-09-03 2022-12-12 - 2025-08-31 121 W Vine St, Lexington, Fayette, KY 40507

Former Company Names

Name Action
Centrepointe Hotel Partners I, LLC Old Name

Assumed Names

Name Status Expiration Date
Starbucks at City Center Inactive 2024-02-04
LEXINGTON MARRIOTT CITY CENTER Inactive 2023-03-27

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-03-20
Principal Office Address Change 2023-03-20
Annual Report 2022-05-26
Annual Report 2021-06-16
Annual Report 2020-06-05
Annual Report 2019-03-26
Certificate of Assumed Name 2019-02-04
Annual Report 2018-06-13
Amendment 2018-05-07

Sources: Kentucky Secretary of State