Search icon

DOMINO STUD OF LEXINGTON, LLC

Company Details

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

President

Name Role
Kenneth T Jones jr President

Vice President

Name Role
S Patrick Terry Vice President

Secretary

Name Role
Caroline Frazier Secretary

Treasurer

Name Role
Caroline Frazier Treasurer

Director

Name Role
KENNETH T. JONES, JR. Director
ELAINE C. JONES Director

Incorporator

Name Role
KENNETH T. JONES, JR. Incorporator

Registered Agent

Name Role
C. TIMOTHY CONE Registered Agent

Former Company Names

Name Action
DOMINO STUD ACQUISITION, LLC Old Name
DOMINO STUD OF LEXINGTON, INC. Merger

Filings

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