Search icon

SPENDTHRIFT FARM, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of SPENDTHRIFT FARM, INC., NEW YORK 854252 NEW YORK
Headquarter of SPENDTHRIFT FARM, INC., NEW YORK 1221470 NEW YORK

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

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

Docket Number Nature of Suit Filing Date Disposition
9000030 Bankruptcy Appeals Rule 28 USC 158 1990-01-26 remanded to U.S. Agency
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1990-01-26
Termination Date 1990-09-17

Parties

Name SPENDTHRIFT FARM, INC.
Role Plaintiff
Name CENTRAL BK AND TRUST CO
Role Defendant
8700438 Securities, Commodities, Exchange 1987-11-20 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 7
Termination Class Action denied
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 1987-11-20
Termination Date 1991-08-13

Parties

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

Sources: Kentucky Secretary of State