Search icon

DOWN THE STRETCH BLOODSTOCK, LLC

Company Details

Name: DOWN THE STRETCH BLOODSTOCK, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 30 Sep 2004 (21 years ago)
Organization Date: 30 Sep 2004 (21 years ago)
Last Annual Report: 11 Jun 2009 (16 years ago)
Managed By: Members
Organization Number: 0596053
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 417 HOLIDAY RD, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Registered Agent

Name Role
ANDRE REGARD Registered Agent

Member

Name Role
Jason P. Collier Member
Elisabeth J. Collier Member

Organizer

Name Role
ANDRE REGARD Organizer

Assumed Names

Name Status Expiration Date
D T S BLOODSTOCK Inactive 2009-10-13

Filings

Name File Date
Administrative Dissolution 2010-11-02
Annual Report 2009-06-11
Annual Report 2008-10-01
Annual Report 2007-01-24
Reinstatement 2007-01-17
Statement of Change 2007-01-17
Administrative Dissolution Return 2006-11-30
Administrative Dissolution 2006-11-02
Annual Report 2005-06-03
Principal Office Address Change 2005-03-03

Sources: Kentucky Secretary of State