Search icon

CITY CENTER HOTEL PARTNERS II, LLC

Company Details

Name: CITY CENTER HOTEL PARTNERS II, 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: 0993453
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
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 Greer Manager

Registered Agent

Name Role
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-NQ2-4107 NQ2 Retail Drink License Active 2024-11-26 2019-12-19 - 2025-11-30 150 W Main St, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-RS-5923 Special Sunday Retail Drink License Active 2024-11-26 2019-12-19 - 2025-11-30 150 W Main St, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-HI-49 Hotel In-Room License Active 2024-11-26 2019-12-19 - 2025-11-30 150 W Main St, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-LP-2644 Quota Retail Package License Active 2024-11-26 2019-12-19 - 2025-11-30 150 W Main St, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-NQ-7710 NQ Retail Malt Beverage Package License Active 2024-11-26 2019-12-19 - 2025-11-30 150 W Main St, Lexington, Fayette, KY 40507

Former Company Names

Name Action
Centrepointe Hotel Partners II, LLC Old Name

Assumed Names

Name Status Expiration Date
RESIDENCE INN LEXINGTON 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
Annual Report 2018-06-13
Amendment 2018-05-07
Certificate of Assumed Name 2018-03-27

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-10-04 2024 Justice & Public Safety Cabinet Department Of Juvenile Justice Travel Exp & Exp Allowances In-State Travel 222.86
Executive 2023-09-27 2024 Justice & Public Safety Cabinet Department Of Juvenile Justice Travel Exp & Exp Allowances In-State Travel 222.86
Executive 2023-09-15 2024 Justice & Public Safety Cabinet Department Of Juvenile Justice Travel Exp & Exp Allowances In-State Travel 130.43
Executive 2023-07-25 2024 Justice & Public Safety Cabinet Department Of Juvenile Justice Travel Exp & Exp Allowances In-State Travel 2374.2

Sources: Kentucky Secretary of State