THE LEXINGTON TROTS BREEDERS ASSOCIATION, LLC

Name: | THE LEXINGTON TROTS BREEDERS ASSOCIATION, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Jun 2000 (25 years ago) |
Organization Date: | 29 Jun 2000 (25 years ago) |
Last Annual Report: | 12 Jun 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0497096 |
Industry: | Agricultural Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1101 WINBAK WAY, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARLES FASSLER | Organizer |
Name | Role |
---|---|
Lesli Shannon Cobb | Manager |
Joe M Thomson | Manager |
Frank Antonacci | Manager |
George Segal | Manager |
Joseph Costa | Manager |
Name | Role |
---|---|
JACKSON KELLY PLLC | Registered Agent |
Name | Action |
---|---|
THE LEXINGTON TROTS BREEDERS ASSOCIATION | Merger |
RED MILE RENAISSANCE COMPANY, LLC | Merger |
LTBA INTERIM, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
RED MILE RACING | Expiring | 2025-09-10 |
LTBA | Inactive | 2021-02-14 |
TATTERSALLS SALES COMPANY | Inactive | 2021-02-14 |
TATTERSALLS | Inactive | 2021-02-14 |
RED MILE RACETRACK | Inactive | 2020-05-01 |
Name | File Date |
---|---|
Annual Report | 2024-06-12 |
Annual Report Amendment | 2024-06-12 |
Annual Report | 2023-06-21 |
Registered Agent name/address change | 2022-08-16 |
Annual Report | 2022-06-20 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State