Name: | LEGACY BLOODSTOCK AGENCY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Oct 2004 (20 years ago) |
Organization Date: | 25 Oct 2004 (20 years ago) |
Last Annual Report: | 15 Jun 2010 (15 years ago) |
Managed By: | Managers |
Organization Number: | 0597730 |
ZIP code: | 40510 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 4851 VERSAILLES ROAD, LEXINGTON, KY 40510 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Mark A. Toothaker | Manager |
Tommy W. Eastham | Manager |
Name | Role |
---|---|
THOMAS EASTHAM | Organizer |
Name | Role |
---|---|
MICHAEL C. SLONE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
LEGACY BLOODSTOCK | Inactive | 2013-04-29 |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-06-15 |
Principal Office Address Change | 2009-08-17 |
Annual Report | 2009-07-24 |
Annual Report | 2008-10-27 |
Certificate of Assumed Name | 2008-04-29 |
Registered Agent name/address change | 2008-04-29 |
Annual Report | 2007-05-15 |
Annual Report | 2006-05-10 |
Annual Report | 2005-11-03 |
Sources: Kentucky Secretary of State