Name: | RICHMOND STABLE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 23 Oct 1998 (26 years ago) |
Organization Date: | 23 Oct 1998 (26 years ago) |
Last Annual Report: | 06 Jul 2007 (18 years ago) |
Managed By: | Members |
Organization Number: | 0463875 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 952 GERARDI RD, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT S RYAN | Registered Agent |
Name | Role |
---|---|
John G Burke | Member |
Name | Role |
---|---|
JOHN G BURKE | Signature |
Name | Role |
---|---|
JOHN G BURKE | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-07-06 |
Annual Report | 2006-06-13 |
Annual Report | 2005-06-22 |
Annual Report | 2003-08-08 |
Annual Report | 2002-08-21 |
Annual Report | 2001-07-24 |
Annual Report | 2000-07-20 |
Annual Report | 1999-07-16 |
Articles of Organization | 1998-10-23 |
Sources: Kentucky Secretary of State