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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CLIFFORD BARRY BLOODSTOCK, LLC, FLORIDA | F96000003831 | FLORIDA |
Name | Role |
---|---|
JOHN W BACKER, JR. | Manager |
Clifford Barry | Manager |
Name | Role |
---|---|
JOHN BACKER, JR. | Organizer |
Name | Role |
---|---|
CLIFFORD BARRY | Registered Agent |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13901152 | 0452110 | 1983-02-24 | US 60 FRANKFORT PIKE, Versailles, KY, 40383 | |||||||||||
|
Sources: Kentucky Secretary of State