Search icon

CONTINENTAL BLOODSTOCK AGENCY, LTD.

Company Details

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

Director

Name Role
R. DAVID LESTER Director
Alexander M Neuman Director

President

Name Role
Alexander M Neuman President

Incorporator

Name Role
R. DAVID LESTER Incorporator

Registered Agent

Name Role
ROBERT C. STILZ, JR. Registered Agent

Former Company Names

Name Action
CONTINENTAL BLOODSTOCK AGENCY, LTD. Merger
AMERICAN BLOODSTOCK AGENCY, LTD. Old Name

Assumed Names

Name Status Expiration Date
GUARDIAN INSURANCE SERVICES Inactive 2008-07-15

Filings

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