Name: | Ellingsworth Hotel Partners, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Nov 2017 (7 years ago) |
Organization Date: | 01 Nov 2017 (7 years ago) |
Last Annual Report: | 01 Jun 2024 (10 months ago) |
Managed By: | Managers |
Organization Number: | 1001290 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Medium (20-99) |
Principal Office: | 300 Se Riverside Dr Ste 100, Evansville, IN 47713 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
John M Dunn | Manager |
Name | Role |
---|---|
CT Corporation System | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 056-NQ4-169629 | NQ4 Retail Malt Beverage Drink License | Active | 2024-10-03 | 2020-10-02 | - | 2025-10-31 | 9315 Leesgate Rd, Hurstbourne, Jefferson, KY 40222 |
Department of Alcoholic Beverage Control | 056-LD-169627 | Quota Retail Drink License | Active | 2024-10-03 | 2020-10-02 | - | 2025-10-31 | 9315 Leesgate Rd, Hurstbourne, Jefferson, KY 40222 |
Department of Alcoholic Beverage Control | 056-RS-169631 | Special Sunday Retail Drink License | Active | 2024-10-03 | 2020-10-02 | - | 2025-10-31 | 9315 Leesgate Rd, Hurstbourne, Jefferson, KY 40222 |
Department of Alcoholic Beverage Control | 056-LP-169628 | Quota Retail Package License | Active | 2024-10-03 | 2020-10-02 | - | 2025-10-31 | 9315 Leesgate Rd, Hurstbourne, Jefferson, KY 40222 |
Department of Alcoholic Beverage Control | 056-NQ-169630 | NQ Retail Malt Beverage Package License | Active | 2024-10-03 | 2020-10-02 | - | 2025-10-31 | 9315 Leesgate Rd, Hurstbourne, Jefferson, KY 40222 |
Name | Status | Expiration Date |
---|---|---|
Hyatt House Louisville East | Expiring | 2025-09-25 |
Name | File Date |
---|---|
Annual Report | 2024-06-01 |
Annual Report | 2023-04-17 |
Annual Report | 2022-06-28 |
Annual Report | 2021-08-21 |
Certificate of Assumed Name | 2020-09-25 |
Annual Report | 2020-07-29 |
Annual Report | 2019-05-16 |
Annual Report | 2018-04-16 |
Branch | Contract Id | Procurement Type | Begin Date | End Date | Amount | |||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Executive | 2300004844 | Non-Professional Service | - | - | 3000 | |||||||
|
Sources: Kentucky Secretary of State