Search icon

RACING UPDATE, INC.

Company Details

Name: RACING UPDATE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Feb 1980 (45 years ago)
Organization Date: 27 Feb 1980 (45 years ago)
Last Annual Report: 11 Jul 1995 (30 years ago)
Organization Number: 0144764
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 651 W. SHORT ST., LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Common No Par Shares: 2500

Registered Agent

Name Role
WILLIAM J. OPPENHEIM Registered Agent

Director

Name Role
JACK G. JONES, JR. Director

Incorporator

Name Role
JACK G. JONES, JR. Incorporator

Former Company Names

Name Action
SUFFOLK BLOODSTOCK INTERNATIONAL, INC. Merger

Filings

Name File Date
Administrative Dissolution Return 1996-11-07
Administrative Dissolution 1996-11-07
Sixty Day Notice Return 1996-09-01
Sixty Day Notice Return 1996-09-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-10-02

Sources: Kentucky Secretary of State