Name: | DOMINO STUD OF LEXINGTON, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Dec 1999 (25 years ago) |
Organization Date: | 30 Dec 1999 (25 years ago) |
Last Annual Report: | 24 Apr 2009 (16 years ago) |
Managed By: | Members |
Organization Number: | 0486155 |
Principal Office: | OFFICES OF JONES & GUERRERO CO., INC., 545 CHALAN MACHAUTE, RTE 8 @ BAING ST., MAITE, GU |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Kenneth T Jones jr | President |
Name | Role |
---|---|
S Patrick Terry | Vice President |
Name | Role |
---|---|
Caroline Frazier | Secretary |
Name | Role |
---|---|
Caroline Frazier | Treasurer |
Name | Role |
---|---|
KENNETH T. JONES, JR. | Director |
ELAINE C. JONES | Director |
Name | Role |
---|---|
KENNETH T. JONES, JR. | Incorporator |
Name | Role |
---|---|
C. TIMOTHY CONE | Registered Agent |
Name | Action |
---|---|
DOMINO STUD ACQUISITION, LLC | Old Name |
DOMINO STUD OF LEXINGTON, INC. | Merger |
Name | File Date |
---|---|
Dissolution | 2009-12-16 |
Principal Office Address Change | 2009-04-24 |
Principal Office Address Change | 2009-04-24 |
Registered Agent name/address change | 2009-04-24 |
Annual Report | 2009-04-24 |
Annual Report | 2008-02-01 |
Annual Report | 2007-03-15 |
Annual Report | 2006-04-06 |
Annual Report | 2005-03-11 |
Annual Report | 2003-07-23 |
Sources: Kentucky Secretary of State