Search icon

NEWGATE STUD FARM, LLC

Headquarter

Company Details

Name: NEWGATE STUD FARM, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Dec 2001 (23 years ago)
Organization Date: 14 Dec 2001 (23 years ago)
Last Annual Report: 28 Jun 2006 (19 years ago)
Managed By: Managers
Organization Number: 0527145
Principal Office: 300 W. VINE STREET, STE 2100, LEXINGTON, KY 405071801
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of NEWGATE STUD FARM, LLC, FLORIDA F95000005527 FLORIDA

Secretary

Name Role
William T Bishop III Secretary

Director

Name Role
Richard A Nunnelley Director
William T Bishop III Director
Anthony L Penfold Director
WILLIAM T. BISHOP, III Director
A. L. CHAPMAN Director
ESAM GHAZZAWI Director

Treasurer

Name Role
Richard A Nunnelley Treasurer

President

Name Role
Anthony L Penfold President

Incorporator

Name Role
LAWRENCE B. VANMETER Incorporator

Registered Agent

Name Role
WILLIAM T. BISHOP, III Registered Agent

Former Company Names

Name Action
NEW NEWGATE, LLC Old Name
NEWGATE STUD FARM, INC. Merger
NEWGATE HOLDINGS, INC. Old Name

Filings

Name File Date
Dissolution 2006-12-28
Annual Report 2006-06-28
Annual Report 2005-06-21
Annual Report 2004-09-01
Annual Report 2003-09-12
Annual Report 2002-09-10
Articles of Merger 2001-12-21
Articles of Organization 2001-12-14
Annual Report 2001-09-05
Amendment 2001-01-18

Sources: Kentucky Secretary of State