Search icon

CLIFFORD BARRY BLOODSTOCK, LLC

Headquarter

Company Details

Name: CLIFFORD BARRY BLOODSTOCK, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
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: 20 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0465558
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: PO BOX 1417, VERSAILLES, KY 40383
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of CLIFFORD BARRY BLOODSTOCK, LLC, FLORIDA F96000003831 FLORIDA

Manager

Name Role
JOHN W BACKER, JR. Manager
Clifford Barry Manager

Organizer

Name Role
JOHN BACKER, JR. Organizer

Registered Agent

Name Role
CLIFFORD BARRY Registered Agent

Former Company Names

Name Action
PIN OAK STUD, LLC Old Name
PIN OAK INTERIM, LLC Old Name
PIN OAK STUD, INC. Merger
PIN OAK FARM, INC. Merger
PINE OAK STUDS, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-05-16
Annual Report 2023-06-28
Principal Office Address Change 2022-11-22
Registered Agent name/address change 2022-11-22
Amendment 2022-11-21
Annual Report 2022-11-16
Annual Report 2022-06-28
Annual Report 2021-05-19
Annual Report 2020-06-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13901152 0452110 1983-02-24 US 60 FRANKFORT PIKE, Versailles, KY, 40383
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-02-25
Case Closed 1983-04-25

Sources: Kentucky Secretary of State