Search icon

CFP THOROUGHBREDS LLC

Company Details

Name: CFP THOROUGHBREDS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Dec 1994 (30 years ago)
Organization Date: 22 Dec 1994 (30 years ago)
Last Annual Report: 26 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0400271
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 6010 Brownsboro Park Blvd Ste C, Louisville, KY 40207
Place of Formation: KENTUCKY

Organizer

Name Role
SCOTT W. DOLSON Organizer

Member

Name Role
Exmoor, LLC Member
Carl F Pollard Member

Registered Agent

Name Role
FBT LLC Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
611274111
Plan Year:
2012
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
21
Sponsors Telephone Number:

Former Company Names

Name Action
HERMITAGE FARM LLC Old Name

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-16
Principal Office Address Change 2023-04-19
Annual Report 2022-06-23
Principal Office Address Change 2022-06-23

Sources: Kentucky Secretary of State