Search icon

BROOKDALE THOROUGHBREDS, LLC

Company Details

Name: BROOKDALE THOROUGHBREDS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jun 2001 (24 years ago)
Organization Date: 21 Jun 2001 (24 years ago)
Last Annual Report: 18 Apr 2022 (3 years ago)
Managed By: Managers
Organization Number: 0518081
ZIP code: 40588
City: Lexington
Primary County: Fayette County
Principal Office: TROY H. MULLIGAN, PO BOX 1485, LEXINGTON, KY 40588
Place of Formation: KENTUCKY

Secretary

Name Role
Nelson A Radwan Secretary

Treasurer

Name Role
Nelson A Radwan Treasurer

President

Name Role
Nelson A Radwan President

Director

Name Role
Nelson A Radwan Director
WILLIAM T. BISHOP, III Director
DOUGLAS P. ROMAINE Director
NELSON RADWAN Director

Incorporator

Name Role
DOUGLAS P. ROMAINE Incorporator

Registered Agent

Name Role
SHANNON BISHOP ARVIN Registered Agent

Former Company Names

Name Action
BROOKDALE THOROUGHBREDS, INC. Merger

Filings

Name File Date
Dissolution 2022-12-05
Annual Report 2022-04-18
Annual Report 2021-06-09
Annual Report 2020-05-12
Annual Report 2019-03-22

Sources: Kentucky Secretary of State