Name: | TOP YIELD BLOODSTOCK INTERNATIONAL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Aug 1989 (36 years ago) |
Organization Date: | 23 Aug 1989 (36 years ago) |
Last Annual Report: | 08 Feb 2025 (2 months ago) |
Organization Number: | 0262369 |
Industry: | Agricultural Production - Livestock |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3070 HARRODSBURG RD., STE. 205, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
MICHAEL RYAN | Registered Agent |
Name | Role |
---|---|
Michael James Ryan | President |
Name | Role |
---|---|
Michael James Ryan | Director |
MICHAEL RYAN | Director |
Name | Role |
---|---|
ANN D. STURGILL | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-08 |
Registered Agent name/address change | 2025-02-08 |
Annual Report | 2024-02-28 |
Registered Agent name/address change | 2023-03-15 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-05 |
Annual Report | 2021-01-17 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-22 |
Annual Report | 2018-04-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1102058305 | 2021-01-16 | 0457 | PPS | 3070 Harrodsburg Rd Ste 205, Lexington, KY, 40503-2765 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5771897004 | 2020-04-06 | 0457 | PPP | 3070 HARRODSBURG RD, LEXINGTON, KY, 40503-2753 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State