Search icon

KENNELOT STABLES LIMITED

Company Details

Name: KENNELOT STABLES LIMITED
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Apr 1992 (33 years ago)
Authority Date: 03 Apr 1992 (33 years ago)
Last Annual Report: 15 Jun 2018 (7 years ago)
Organization Number: 0299005
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 300 WEST VINE ST., STE 2100, LEXINGTON, KY 40507

Director

Name Role
THEMIS THEMISTOCLEOUS Director
HENRYK DEKWIATKOWSKI Director
PETER B. EVANS Director
Peter B Evans Director
Bruno A Roberts Director
Thomas V Ruta Director
STEVEN DE KWIATKOWSKI Director
ARIANNE DE KWIATKOWSKI Director
CONRAD DE KWIATKOWSKI Director

Vice President

Name Role
Thomas V Ruta Vice President

President

Name Role
Bruno A Roberts President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
CALUMET FARM Inactive 2016-02-09

Filings

Name File Date
Revocation of Certificate of Authority 2019-10-16
Annual Report 2018-06-15
Annual Report 2017-05-23
Annual Report 2016-04-19
Annual Report 2015-06-29
Annual Report 2014-03-28
Annual Report 2013-05-20
Certificate of Withdrawal of Assumed Name 2013-02-12
Annual Report 2012-06-21
Annual Report 2011-06-21

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10824653 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient KENNELOT STABLES LIMITED
Recipient Name Raw KENNELOT STABLES LIMITED
Recipient DUNS 798795100
Recipient Address 3301 VERSAILLES RD, LEXINGTON, FAYETTE, KENTUCKY, 40510-9631, UNITED STATES
Obligated Amount 8617.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9042067 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient KENNELOT STABLES LIMITED
Recipient Name Raw KENNELOT STABLES LIMITED
Recipient DUNS 798795100
Recipient Address 3301 VERSAILLES RD, LEXINGTON, FAYETTE, KENTUCKY, 40510-9631, UNITED STATES
Obligated Amount 8617.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State