Search icon

JRG THOROUGHBREDS, LTD.

Company Details

Name: JRG THOROUGHBREDS, LTD.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Dec 1988 (36 years ago)
Organization Date: 13 Dec 1988 (36 years ago)
Last Annual Report: 05 Jun 2024 (10 months ago)
Organization Number: 0251945
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 838 E. HIGH ST, #299, LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Joan B Gaines President

Director

Name Role
Thomas B Gaines Director
DAVID M. ROTH Director

Incorporator

Name Role
DAVID M. ROTH Incorporator

Registered Agent

Name Role
FBT LLC LEXINGTON Registered Agent

Former Company Names

Name Action
JOHN R. GAINES THOROUGHBREDS, LTD. Old Name
JRG INVESTMENT CORPORATION Old Name
GAINES EQUINE INVESTMENT COMPANY Merger
G. EQUINE INVESTMENT COMPANY Old Name

Assumed Names

Name Status Expiration Date
J. GAINES Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-03-17
Annual Report 2022-05-14
Annual Report 2021-04-25
Annual Report 2020-03-07
Sixty Day Notice Return 2019-10-29
Annual Report 2019-09-13
Annual Report 2018-10-05
Sixty Day Notice Return 2018-09-26
Annual Report 2017-08-27

Sources: Kentucky Secretary of State