Search icon

GOODWOOD THOROUGHBREDS, INC.

Company Details

Name: GOODWOOD THOROUGHBREDS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jul 1987 (38 years ago)
Organization Date: 15 Jul 1987 (38 years ago)
Last Annual Report: 28 Apr 1992 (33 years ago)
Organization Number: 0231556
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 5505 GREENWICH PIKE, LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Common No Par Shares: 5000

Registered Agent

Name Role
WILLIAM R. HILLIARD, JR. Registered Agent

Director

Name Role
STEVEN M. FORD Director
ROBERT Y. FALK Director
WILLIAM S. ROEBLING Director

Incorporator

Name Role
STEVEN M. FORD Incorporator

Filings

Name File Date
Dissolution 1993-03-08
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Certificate of Authority 1987-07-15

Sources: Kentucky Secretary of State