Search icon

SPENDTHRIFT FARM, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SPENDTHRIFT FARM, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Mar 1988 (37 years ago)
Authority Date: 18 Mar 1988 (37 years ago)
Last Annual Report: 30 Aug 1989 (36 years ago)
Organization Number: 0241488
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 884 IRON WORKS PIKE, LEXINGTON, KY 40511
Place of Formation: DELAWARE

Director

Name Role
J. L. JACKSON Director
DAVID TRAPP Director
C. M. MCDOULETT, JR. Director
JULIETTE COMBS TRAPP Director

Incorporator

Name Role
C. D. MCDOULETT, JR. Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
854252
State:
NEW YORK
Type:
Headquarter of
Company Number:
1221470
State:
NEW YORK

Filings

Name File Date
Certificate of Withdrawal 1989-07-18
Annual Report 1989-07-01
Statement of Change 1988-06-13
Certificate of Authority 1988-03-18

Court Cases

Court Case Summary

Filing Date:
1990-01-26
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
SPENDTHRIFT FARM, INC.
Party Role:
Plaintiff
Party Name:
CENTRAL BK AND TRUST CO
Party Role:
Defendant

Court Case Summary

Filing Date:
1987-11-20
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
PLAUT
Party Role:
Plaintiff
Party Name:
SPENDTHRIFT FARM, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State