Name: | THOMAS C. STURGILL BLOODSTOCK AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Jul 1983 (42 years ago) |
Organization Date: | 18 Jul 1983 (42 years ago) |
Last Annual Report: | 20 Jul 1998 (27 years ago) |
Organization Number: | 0179785 |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 4025 JOHN ALDEN LN., LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
Thomas C Sturgill | Sole Officer |
Name | Role |
---|---|
THOMAS C. STURGILL | Incorporator |
Name | Role |
---|---|
THOMAS C. STURGILL | Registered Agent |
Name | Role |
---|---|
THOMAS C. STURGILL | Director |
Name | File Date |
---|---|
Administrative Dissolution | 1999-11-02 |
Annual Report | 1998-09-02 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Reinstatement | 1994-12-01 |
Administrative Dissolution | 1991-11-01 |
Sixty Day Notice | 1991-09-01 |
Annual Report | 1991-07-01 |
Statement of Change | 1990-08-08 |
Sources: Kentucky Secretary of State