Search icon

RICHMOND STABLE, LLC

Company Details

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

Registered Agent

Name Role
ROBERT S RYAN Registered Agent

Member

Name Role
John G Burke Member

Signature

Name Role
JOHN G BURKE Signature

Organizer

Name Role
JOHN G BURKE Organizer

Filings

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