Search icon

GAINESWAY THOROUGHBREDS LTD.

Company Details

Name: GAINESWAY THOROUGHBREDS LTD.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jul 1989 (36 years ago)
Organization Date: 24 Jul 1989 (36 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0261197
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 3750 PARIS PIKE, LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
Muir Station Capital Registered Agent

President

Name Role
Antony Beck President

Secretary

Name Role
Sarah Fozzard Secretary

Treasurer

Name Role
Spencer Clan Treasurer

Director

Name Role
Antony Beck Director
Brian Graves Director
Spencer Clan Director

Incorporator

Name Role
DAVID M. ROTH Incorporator

Former Company Names

Name Action
OLD FRANKFORT PIKE (KENTUCKY), LIMITED Merger
RENWICK KENTUCKY LTD. Merger

Assumed Names

Name Status Expiration Date
FAIRLINE BOATS OF NORTH AMERICA Inactive 2005-04-25
OLD FRANKFORT PIKE (KENTUCKY) LIMITED Inactive 2003-07-15

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-02-22
Registered Agent name/address change 2023-02-08
Annual Report 2023-02-08
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report Amendment 2020-08-13
Annual Report 2020-03-22
Registered Agent name/address change 2020-03-19
Annual Report 2019-06-06

Sources: Kentucky Secretary of State