Search icon

JONES THOROUGHBRED COMPANY

Company Details

Name: JONES THOROUGHBRED COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Feb 1985 (40 years ago)
Organization Date: 20 Feb 1985 (40 years ago)
Last Annual Report: 17 May 2004 (21 years ago)
Organization Number: 0198396
ZIP code: 40347
City: Midway
Primary County: Woodford County
Principal Office: P. O. BOX 487, OLD FRANKFORT PIKE, MIDWAY, KY 40347
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
Brereton C Jones Director
BRERETON C. JONES Director
ROBERT FERGUSON Director

Registered Agent

Name Role
BRERETON C. JONES Registered Agent

Sole Officer

Name Role
Brereton C Jones Sole Officer

Incorporator

Name Role
BRERETON C. JONES Incorporator

Former Company Names

Name Action
THE FERGUSON JONES THOROUGHBRED COMPANY Old Name

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2003-08-13
Annual Report 2002-08-26
Annual Report 2001-05-23
Annual Report 2000-06-29
Annual Report 1999-07-02
Annual Report 1998-06-04
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

Sources: Kentucky Secretary of State