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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NEWGATE STUD FARM, LLC, FLORIDA | F95000005527 | FLORIDA |
Name | Role |
---|---|
William T Bishop III | Secretary |
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 |
Name | Role |
---|---|
Richard A Nunnelley | Treasurer |
Name | Role |
---|---|
Anthony L Penfold | President |
Name | Role |
---|---|
LAWRENCE B. VANMETER | Incorporator |
Name | Role |
---|---|
WILLIAM T. BISHOP, III | Registered Agent |
Name | Action |
---|---|
NEW NEWGATE, LLC | Old Name |
NEWGATE STUD FARM, INC. | Merger |
NEWGATE HOLDINGS, INC. | Old Name |
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