Search icon

LEGACY BLOODSTOCK AGENCY, LLC

Company Details

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

Manager

Name Role
Mark A. Toothaker Manager
Tommy W. Eastham Manager

Organizer

Name Role
THOMAS EASTHAM Organizer

Registered Agent

Name Role
MICHAEL C. SLONE Registered Agent

Assumed Names

Name Status Expiration Date
LEGACY BLOODSTOCK Inactive 2013-04-29

Filings

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