Name: | YEARSLEY BLOODSTOCK INSURANCE SERVICE (LEXINGTON), LTD. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 17 Jan 1992 (33 years ago) |
Last Annual Report: | 16 May 2024 (a year ago) |
Organization Number: | 0295605 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40513 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3070 LAKECREST CIRCLE, SUITE 400-255, LEXINGTON, KY 40513 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | YEARSLEY BLOODSTOCK INSURANCE SERVICE (LEXINGTON), LTD., NEW YORK | 3603673 | NEW YORK |
Headquarter of | YEARSLEY BLOODSTOCK INSURANCE SERVICE (LEXINGTON), LTD., COLORADO | 20061156563 | COLORADO |
Name | Role |
---|---|
WILLIAM F. RIGSBY | Incorporator |
Name | Role |
---|---|
NANCY W. YEARSLEY | Director |
Name | Role |
---|---|
Nancy W. Yearsley | President |
Name | Role |
---|---|
NANCY W. YEARSLEY, INC. | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
YEARSLEY BLOODSTOCK INSURANCE | Inactive | - |
YEARSLEY BLOODSTOCK INSURANCE, LTD. | Inactive | - |
YEARSLEY BLOODSTOCK INSURANCE SERVICES | Inactive | 2020-06-21 |
Name | File Date |
---|---|
Annual Report | 2024-05-16 |
Annual Report | 2023-06-22 |
Annual Report | 2022-05-17 |
Annual Report | 2021-02-25 |
Annual Report | 2020-02-12 |
Annual Report | 2019-05-22 |
Annual Report | 2018-04-10 |
Annual Report | 2017-04-20 |
Annual Report | 2016-08-17 |
Registered Agent name/address change | 2015-05-11 |
Sources: Kentucky Secretary of State