Name: | M2 Louisville Tenant LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Mar 2021 (4 years ago) |
Organization Date: | 20 Jan 2021 (4 years ago) |
Authority Date: | 15 Mar 2021 (4 years ago) |
Last Annual Report: | 17 Jun 2024 (10 months ago) |
Organization Number: | 1137573 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
Principal Office: | 3200 Olympus Boulevard, SUITE 400, Dallas, TX 75019 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Kym Janney | Authorized Rep |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
William White | Manager |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 056-NQ4-184630 | NQ4 Retail Malt Beverage Drink License | Active | 2024-10-17 | 2021-06-17 | - | 2025-10-31 | 400 Sherburn Ln, Saint Matthews, Jefferson, KY 40207 |
Department of Alcoholic Beverage Control | 056-LD-184629 | Quota Retail Drink License | Active | 2024-10-17 | 2021-06-17 | - | 2025-10-31 | 400 Sherburn Ln, Saint Matthews, Jefferson, KY 40207 |
Department of Alcoholic Beverage Control | 056-RS-184632 | Special Sunday Retail Drink License | Active | 2024-10-17 | 2021-06-17 | - | 2025-10-31 | 400 Sherburn Ln, Saint Matthews, Jefferson, KY 40207 |
Department of Alcoholic Beverage Control | 056-LP-184648 | Quota Retail Package License | Active | 2024-10-17 | 2021-06-17 | - | 2025-10-31 | 400 Sherburn Ln, Saint Matthews, Jefferson, KY 40207 |
Department of Alcoholic Beverage Control | 056-NQ-184631 | NQ Retail Malt Beverage Package License | Active | 2024-10-17 | 2021-06-17 | - | 2025-10-31 | 400 Sherburn Ln, Saint Matthews, Jefferson, KY 40207 |
Name | Status | Expiration Date |
---|---|---|
Hilton Garden Inn Louisville Mall of St. Matthews | Active | 2026-03-08 |
Name | File Date |
---|---|
Annual Report | 2024-06-17 |
Principal Office Address Change | 2024-06-17 |
Annual Report | 2023-06-05 |
Annual Report | 2022-06-28 |
Registered Agent name/address change | 2021-09-28 |
Certificate of Assumed Name | 2021-03-08 |
Sources: Kentucky Secretary of State