Search icon

GALLOP, LLC

Company Details

Name: GALLOP, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jul 2001 (24 years ago)
Organization Date: 17 Jul 2001 (24 years ago)
Last Annual Report: 30 Jun 2020 (5 years ago)
Managed By: Managers
Organization Number: 0519438
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 2421 MEMBERS WAY, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Registered Agent

Name Role
STEPHEN HORN Registered Agent

Manager

Name Role
Nelson Radwan Manager

Organizer

Name Role
NELSON RADWAN Organizer

Former Company Names

Name Action
GALOPP, LLC Old Name

Filings

Name File Date
Dissolution 2021-06-30
Annual Report 2020-06-30
Annual Report 2019-06-26
Annual Report 2018-05-16
Annual Report 2017-05-12
Annual Report 2016-02-20
Annual Report 2015-02-28
Registered Agent name/address change 2014-08-28
Annual Report 2014-01-23
Annual Report 2013-02-11

Sources: Kentucky Secretary of State