Name: | BREEDERS' CUP PROPERTIES, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Dec 2000 (24 years ago) |
Authority Date: | 29 Dec 2000 (24 years ago) |
Last Annual Report: | 10 Mar 2025 (4 days ago) |
Organization Number: | 0508042 |
Number of Employees: | Small (0-19) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 215 W. MAIN ST STE 250, LEXINGTON, KY 40507 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
SKO-LEXINGTON SERVICES, LLC | Registered Agent |
Name | Role |
---|---|
Robert "Drew" Fleming | Manager |
William S. Farish, Jr. | Manager |
Bret Jones | Manager |
Sarah S. Reeves | Manager |
Fred W. Hertrich III | Manager |
Name | Role |
---|---|
BREEDERS' CUP LIMITED | Organizer |
Name | Action |
---|---|
BREEDERS' CUP PROPERTIES ACQUISITION, LLC | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-03-10 |
Annual Report | 2024-04-23 |
Annual Report | 2023-05-01 |
Annual Report | 2022-05-24 |
Annual Report | 2021-05-19 |
Annual Report | 2020-05-28 |
Annual Report | 2019-06-28 |
Annual Report | 2018-05-24 |
Principal Office Address Change | 2018-05-24 |
Annual Report | 2017-05-24 |
Sources: Kentucky Secretary of State