Name: | MARYLOU WHITNEY STABLES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 May 2000 (25 years ago) |
Organization Date: | 10 May 2000 (25 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0494288 |
Industry: | Agricultural Production - Livestock |
Number of Employees: | Small (0-19) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 271 WEST SHORT STREET, SUITE 600, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
THOMAS W MILLER | Registered Agent |
Name | Role |
---|---|
Edward Hendrickson | Manager |
Caroline Steuer | Manager |
Name | Role |
---|---|
THOMAS W. MILLER | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Amendment | 2025-01-14 |
Principal Office Address Change | 2025-01-09 |
Registered Agent name/address change | 2025-01-09 |
Annual Report | 2024-03-01 |
Annual Report | 2023-05-08 |
Annual Report | 2022-03-08 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-26 |
Principal Office Address Change | 2020-02-26 |
Sources: Kentucky Secretary of State