Search icon

GAINSBOROUGH FARM LLC

Company Details

Name: GAINSBOROUGH FARM LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Dec 1998 (26 years ago)
Organization Date: 03 Dec 1998 (26 years ago)
Last Annual Report: 04 Mar 2008 (17 years ago)
Managed By: Managers
Organization Number: 0465519
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 300 WEST VINE STREET, SUITE 2100, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Manager

Name Role
PHILLIP D SCOTT Manager
ALLEN KERSHAW Manager

Organizer

Name Role
PHILLIP D. SCOTT Organizer

Signature

Name Role
PHILLIP D SCOTT Signature

Registered Agent

Name Role
RICHARD A. NUNNELLEY Registered Agent

Former Company Names

Name Action
DARLEY STUD MANAGEMENT, LLC Old Name
BOWMANS MILL PROPERTY, LLC Merger
SINKING CREEK PROPERTIES LLC Merger
GODOLPHIN RACING LLC Merger
GAINSBOROUGH FARM LLC Merger
(NQ) GODOLPHIN RACING INC. Merger
STUD MANAGEMENT, LLC Old Name
WTA LLC Old Name
GAINSBOROUGH INTERIM, LLC Old Name
DARLEY STUD MANAGEMENT, INC. Merger

Filings

Name File Date
Principal Office Address Change 2008-09-10
Registered Agent name/address change 2008-09-02
Annual Report 2008-03-04
Annual Report 2007-06-05
Annual Report 2006-03-21
Annual Report 2005-02-21
Annual Report 2003-07-16
Statement of Change 2003-04-04
Statement of Change 2003-04-04
Principal Office Address Change 2003-04-01

Sources: Kentucky Secretary of State