Name: | YEARSLEY BLOODSTOCK SERVICES (LEXINGTON), LTD. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Jun 1991 (34 years ago) |
Organization Date: | 28 Jun 1991 (34 years ago) |
Last Annual Report: | 21 Sep 2007 (18 years ago) |
Organization Number: | 0288055 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2220 NICHOLASVILLE RD., #110, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Nancy Yearsley | Sole Officer |
Name | Role |
---|---|
WILLIAM F. RIGSBY | Incorporator |
Name | Role |
---|---|
NANCY W. YEARSLEY | Director |
Nancy W. Yearsley | Director |
Name | Role |
---|---|
NANCY W. YEARSLEY, INC. | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
YEARSLEY BLOODSTOCK SERVICES, LTD. | Inactive | - |
YBL | Inactive | - |
YEARSLEY BLOODSTOCK SERVICES | Inactive | - |
YEARSLEY BLOODSTOCK SERVICES (LEX.), LTD | Inactive | - |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-09-21 |
Annual Report | 2006-05-17 |
Reinstatement | 2005-08-29 |
Statement of Change | 2005-08-29 |
Annual Report | 2005-08-29 |
Administrative Dissolution | 1999-11-02 |
Annual Report | 1998-10-13 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State