Search icon

KENNELOT STABLES LIMITED

Company Details

Name: KENNELOT STABLES LIMITED
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
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
Primary County: Fayette
Principal Office: 300 WEST VINE ST., STE 2100, LEXINGTON, KY 40507

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

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

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

Date of last update: 28 Jan 2025

Sources: Kentucky Secretary of State