Name: | DORSET ECOSSE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Mar 1992 (33 years ago) |
Organization Date: | 27 Mar 1992 (33 years ago) |
Last Annual Report: | 28 Jan 2008 (17 years ago) |
Organization Number: | 0298711 |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 5401 GREENWICH PIKE, LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
RICHARD GALPIN | Director |
Name | Role |
---|---|
RICHARD GALPIN | Incorporator |
Name | Role |
---|---|
RICHARD GALPIN | Registered Agent |
Name | Role |
---|---|
Richard Galpin | President |
Name | Role |
---|---|
Jayne Brewer | Secretary |
Name | Status | Expiration Date |
---|---|---|
NEWMARKET INTERNATIONAL THOROUGHBRED CONSULTANTS | Inactive | 2008-07-15 |
GREENWICH HALL FARM | Inactive | 2006-06-01 |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-01-28 |
Annual Report | 2007-05-14 |
Annual Report | 2006-10-13 |
Annual Report | 2005-04-28 |
Annual Report | 2003-06-24 |
Name Renewal | 2003-02-13 |
Annual Report | 2002-06-17 |
Annual Report | 2001-08-29 |
Statement of Change | 2001-08-22 |
Sources: Kentucky Secretary of State