Search icon

GODOLPHIN, LLC

Headquarter

Company Details

Name: GODOLPHIN, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Dec 1998 (26 years ago)
Organization Date: 21 Dec 1998 (26 years ago)
Last Annual Report: 04 Mar 2025 (3 months ago)
Managed By: Managers
Organization Number: 0466439
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 300 WEST VINE ST., STE. 2100, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Manager

Name Role
Richard A Nunnelley Manager
Michael Banahan Manager
Rusty Thompson Manager
Dan Pride Manager

Organizer

Name Role
WILLIAM T. BISHOP, III Organizer

Registered Agent

Name Role
RICHARD A. NUNNELLEY Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
3020372
State:
NEW YORK
Type:
Headquarter of
Company Number:
M01000001598
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
510338850
Plan Year:
2023
Number Of Participants:
134
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
127
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
143
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
164
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
164
Sponsors Telephone Number:

Former Company Names

Name Action
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
GAINSBOROUGH FARM, INCORPORATED Merger
DARLEY STUD MANAGEMENT, LLC Old Name
BOWMANS MILL PROPERTY, LLC Merger
SINKING CREEK PROPERTIES LLC Merger

Assumed Names

Name Status Expiration Date
GODOLPHIN STABLE Active 2027-07-06
RACELAND FARM Inactive 2023-01-28
GOLDOLPHIN STABLE Inactive 2021-01-21
DARLEY STALLIONS Inactive 2021-01-21
DARLEY AT STONERSIDE Inactive 2018-10-06

Filings

Name File Date
Annual Report 2025-03-04
Annual Report 2024-04-15
Annual Report 2023-05-01
Certificate of Assumed Name 2022-07-06
Certificate of Assumed Name 2022-07-06

Sources: Kentucky Secretary of State