Name: | CONTINENTAL BLOODSTOCK AGENCY, LTD. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 May 1983 (42 years ago) |
Organization Date: | 13 May 1983 (42 years ago) |
Last Annual Report: | 05 Oct 2010 (14 years ago) |
Organization Number: | 0186797 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3363 TATES CREEK RD, SUITE 204, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
R. DAVID LESTER | Director |
Alexander M Neuman | Director |
Name | Role |
---|---|
Alexander M Neuman | President |
Name | Role |
---|---|
R. DAVID LESTER | Incorporator |
Name | Role |
---|---|
ROBERT C. STILZ, JR. | Registered Agent |
Name | Action |
---|---|
CONTINENTAL BLOODSTOCK AGENCY, LTD. | Merger |
AMERICAN BLOODSTOCK AGENCY, LTD. | Old Name |
Name | Status | Expiration Date |
---|---|---|
GUARDIAN INSURANCE SERVICES | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Annual Report | 2010-10-05 |
Annual Report | 2009-06-03 |
Principal Office Address Change | 2008-07-29 |
Registered Agent name/address change | 2008-07-29 |
Annual Report | 2008-07-16 |
Annual Report | 2007-06-18 |
Reg. Agent's Statement of Change | 2006-11-28 |
Annual Report | 2006-05-31 |
Annual Report | 2005-06-08 |
Annual Report | 2003-05-05 |
Sources: Kentucky Secretary of State