Search icon

LEXINGTON THOROUGHBRED FARMS, INC.

Company Details

Name: LEXINGTON THOROUGHBRED FARMS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Dec 1983 (41 years ago)
Organization Date: 27 Dec 1983 (41 years ago)
Last Annual Report: 01 Jul 1985 (40 years ago)
Organization Number: 0184927
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 2050 BRYANT RD., LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
DAVID J. RAGAN Director
JACKIE RAGAN Director
DWAYNE L. ROGERS Director

Incorporator

Name Role
GORDON W. MOSS Incorporator

Registered Agent

Name Role
DWAYNE L. ROGERS Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1987-03-15
Revocation of Certificate of Authority 1987-03-15
Revocation of Certificate of Authority 1987-03-15
Six Month Notice 1986-09-01
Articles of Incorporation 1983-12-27

Sources: Kentucky Secretary of State