Name: | THOROUGHBRED PUBLICATIONS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 03 Jun 1986 (39 years ago) |
Authority Date: | 03 Jun 1986 (39 years ago) |
Last Annual Report: | 14 Jul 1993 (32 years ago) |
Organization Number: | 0215783 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 801 CORPORATE DR., STE. 101, LEXINGTON, KY 40503 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
DAVID P. AGNEW | Director |
SANDRA J. BRANT | Director |
PETER M. BRANT | Director |
Name | Role |
---|---|
ELIZABETH R. PHILIPP | Incorporator |
Name | Action |
---|---|
BRANT THOROUGHBRED PUBLICATIONS, INC. | Old Name |
THOROUGHBRED TIMES, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
HORSEMEN'S JOURNAL | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 1994-11-01 |
Agent Resignation | 1994-03-16 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Statement of Change | 1991-03-18 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Amendment | 1988-12-01 |
Articles of Merger | 1988-11-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
112335518 | 0452110 | 1990-10-17 | 801 CORPORATE DR., LEXINGTON, KY, 40503 | |||||||||||
|
Sources: Kentucky Secretary of State