Name: | STRONACH STABLES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Aug 1997 (28 years ago) |
Organization Date: | 13 Aug 1997 (28 years ago) |
Last Annual Report: | 22 Jun 2005 (20 years ago) |
Organization Number: | 0437129 |
ZIP code: | 40383 |
City: | Versailles |
Primary County: | Woodford County |
Principal Office: | P O BOX 806, VERSAILLES, KY 40383 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
1800, LLC | Registered Agent |
Name | Role |
---|---|
JOHN V. WHARTON | Incorporator |
Name | Role |
---|---|
Andrew Stronach | President |
Name | Role |
---|---|
Belinda Stronach | Vice President |
Name | Role |
---|---|
Elfriede Stronach | Secretary |
Name | Role |
---|---|
Elfriede Stronach | Treasurer |
Name | Action |
---|---|
TRIPLE BELL HOLDINGS LIMITED | Merger |
STRONACH STABLES, INC. | Merger |
ADENA SPRINGS LIMITED | Merger |
BELL MOUNTAIN, INC. | Merger |
MAGNOLIA HOLDINGS LIMITED | Merger |
SHADOWLAWN HOLDINGS LIMITED | Merger |
Name | File Date |
---|---|
Annual Report | 2005-06-22 |
Annual Report | 2004-07-08 |
Agent Resignation | 2004-01-21 |
Annual Report | 2003-08-15 |
Annual Report | 2002-06-07 |
Annual Report | 2001-07-26 |
Annual Report | 2000-06-22 |
Annual Report | 1999-08-23 |
Annual Report | 1998-06-25 |
Articles of Incorporation | 1997-08-13 |
Sources: Kentucky Secretary of State