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 |
Name | Role |
---|---|
PHILLIP D SCOTT | Manager |
ALLEN KERSHAW | Manager |
Name | Role |
---|---|
PHILLIP D. SCOTT | Organizer |
Name | Role |
---|---|
PHILLIP D SCOTT | Signature |
Name | Role |
---|---|
RICHARD A. NUNNELLEY | Registered Agent |
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 |
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