Search icon

THOROUGHBRED MOTORS, INC.

Company Details

Name: THOROUGHBRED MOTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Aug 1976 (49 years ago)
Organization Date: 27 Aug 1976 (49 years ago)
Last Annual Report: 16 May 1996 (29 years ago)
Organization Number: 0074984
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 118 NEW CIRCLE RD. N. E., LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
JIMMY B. SPEARS Director
CHARLES WHITSON Director

Incorporator

Name Role
JIMMY B. SPEARS Incorporator
CHARLES WHITSON Incorporator

Registered Agent

Name Role
BENNETT E. BAYER Registered Agent

Filings

Name File Date
Administrative Dissolution Return 1997-11-03
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-03-16
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Annual Report 1988-07-01

Sources: Kentucky Secretary of State