EP WINDUP, LLC

Name: | EP WINDUP, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 29 Jan 1990 (35 years ago) |
Last Annual Report: | 04 Mar 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0268478 |
Industry: | Building Matrials, Hardware, Garden Supply & Mobile Home Dealers |
Number of Employees: | Small (0-19) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | C/O EMILY H. COWLES, 250 WEST MAIN STREET, SUITE 1600, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Saratoga Casino W LLC | Manager |
New York 12866 Featherstonhaugh | Manager |
Name | Role |
---|---|
FLOYD W. KEPHART | Director |
Name | Role |
---|---|
WILLIS K. WILSON | Incorporator |
Name | Role |
---|---|
EMILY H. COWLES | Registered Agent |
Name | Role |
---|---|
RONALD G. GEARY | Organizer |
Name | Action |
---|---|
ELLIS PARK RACE COURSE, LLC | Old Name |
ELLIS PARK RACE COURSE, INC. | Type Conversion |
ELLIS RACE AND ENTERTAINMENT CENTER, INC. | Old Name |
DADE PARK JOCKEY CLUB, INC. | Merger |
DADE PARK JOCKEY CLUB | Old Name |
Name | File Date |
---|---|
Dissolution | 2025-02-06 |
Registered Agent name/address change | 2025-02-06 |
Agent Resignation | 2024-12-04 |
Annual Report | 2024-03-04 |
Annual Report | 2023-03-22 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State