Name: | Southern Hospitality Welcome Service, LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 16 Aug 2018 (6 years ago) |
Organization Date: | 16 Aug 2018 (6 years ago) |
Last Annual Report: | 20 Aug 2019 (5 years ago) |
Managed By: | Members |
Organization Number: | 1030297 |
Principal Office: | <font face="Book Antiqua">1928 Smiths Grove Oakland Rd, Smiths Grove, KY 42171</font> |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
C1HDUSDBJN78 | 2021-02-23 | 1928 SMITHS GROVE OAKLAND RD, SMITHS GROVE, KY, 42171, 8145, USA | 1928 SMITHS GROVE OAKLAND RD, SMITHS GROVE, KY, 42171, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Division Name | SOUTHERN HOSPITALITY WELCOME SERVICE |
Congressional District | 02 |
State/Country of Incorporation | KY, USA |
Activation Date | 2020-03-05 |
Initial Registration Date | 2020-02-05 |
Entity Start Date | 2018-08-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541890 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | SAMANTHA CANNON |
Role | OWNER |
Address | 1928 SMITHS GROVE OAKLAND RD, SMITHS GROVE, KY, 42171, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | SAMANTHA CANNON |
Role | OWNER |
Address | 1928 SMITHS GROVE OAKLAND RD, SMITHS GROVE, KY, 42171, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Samantha Cannon | Registered Agent |
Samantha Cannon | Registered Agent |
Name | Role |
---|---|
Samantha Cannon | Organizer |
Name | Role |
---|---|
Samantha Jo Cannon | Manager |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-08-20 |
Date of last update: 04 Feb 2025
Sources: Kentucky Secretary of State