Search icon

M2 Louisville Tenant LLC

Company Details

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

Authorized Rep

Name Role
Kym Janney Authorized Rep

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Manager

Name Role
William White Manager

Licenses

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

Assumed Names

Name Status Expiration Date
Hilton Garden Inn Louisville Mall of St. Matthews Active 2026-03-08

Filings

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