Name: | FLAXMAN HOLDINGS LIMITED |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Sep 1981 (44 years ago) |
Authority Date: | 29 Sep 1981 (44 years ago) |
Last Annual Report: | 27 Mar 2025 (2 months ago) |
Organization Number: | 0160252 |
Industry: | Agricultural Production - Livestock |
Number of Employees: | Small (0-19) |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 6100 MT. HOREB PIKE, LEXINGTON, KY 40511 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Jamie Ritchie | President |
Name | Role |
---|---|
Christian Dumoitier | Secretary |
Name | Role |
---|---|
J. B. TUGBE | Incorporator |
S. B. GOWEH | Incorporator |
L. L. SATIA | Incorporator |
Name | Role |
---|---|
Larry Feibel | Treasurer |
Name | Role |
---|---|
Aurelien Voileau | Vice President |
Lysianne Kobler | Vice President |
Name | Role |
---|---|
Jamie Ritchie | Director |
Christian Dumoitier | Director |
Aurelien Voileau | Director |
Lysianne Kobler | Director |
SPYROS N. NIARCHOS | Director |
ALBERT G. CAUCHI | Director |
Alan K Cooper | Director |
Z. N. PAPADOPOULOS | Director |
A. JURT | Director |
PHILIP S. NIARCHOS | Director |
Name | Role |
---|---|
T. Kevin Anderson | Officer |
W. Chapman Hopkins | Officer |
Name | Role |
---|---|
T. KEVIN ANDERSON | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
FLAXMAN STABLE | Inactive | 2015-02-05 |
Name | File Date |
---|---|
Annual Report | 2025-03-27 |
Annual Report | 2024-05-20 |
Annual Report | 2023-03-15 |
Annual Report | 2022-02-16 |
Annual Report Amendment | 2021-10-13 |
Sources: Kentucky Secretary of State