Search icon

THOROUGHBREDS INTERNATIONAL, INC.

Company Details

Name: THOROUGHBREDS INTERNATIONAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 May 1982 (43 years ago)
Organization Date: 26 May 1982 (43 years ago)
Last Annual Report: 05 Jun 2017 (8 years ago)
Organization Number: 0174431
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 1065 DOVE RUN RD STE 3, LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 2000

Secretary

Name Role
Glenna Salyer Secretary

President

Name Role
Walid Bohsali President

Treasurer

Name Role
Glenna Salyer Treasurer

Signature

Name Role
GLENNA R SALYER Signature

Registered Agent

Name Role
DENNIS M. CLARE Registered Agent

Director

Name Role
WALID BOHSALI Director

Incorporator

Name Role
DENNIS M. CLARE, ATTY. Incorporator

Former Company Names

Name Action
THOROUGHBREDS INTERNATIONAL BLOODSTOCK AGENCY, INC. Old Name

Filings

Name File Date
Dissolution 2017-11-28
Annual Report 2017-06-05
Annual Report 2016-05-27
Annual Report 2015-06-01
Annual Report 2014-06-05
Annual Report 2013-05-16
Annual Report 2012-05-11
Annual Report 2011-06-07
Annual Report 2010-06-03
Annual Report 2009-05-04

Sources: Kentucky Secretary of State