Search icon

THOROUGHBRED PUBLICATIONS, INC.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
DAVID P. AGNEW Director
SANDRA J. BRANT Director
PETER M. BRANT Director

Incorporator

Name Role
ELIZABETH R. PHILIPP Incorporator

Former Company Names

Name Action
BRANT THOROUGHBRED PUBLICATIONS, INC. Old Name
THOROUGHBRED TIMES, INC. Merger

Assumed Names

Name Status Expiration Date
HORSEMEN'S JOURNAL Inactive 2003-07-15

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112335518 0452110 1990-10-17 801 CORPORATE DR., LEXINGTON, KY, 40503
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-10-17
Case Closed 1990-10-22

Sources: Kentucky Secretary of State