Name: | THOROUGHBRED TURF SERVICES, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Jan 2005 (20 years ago) |
Authority Date: | 20 Jan 2005 (20 years ago) |
Last Annual Report: | 10 Jul 2015 (10 years ago) |
Organization Number: | 0604049 |
Principal Office: | 3217 CHAPEL LANE, NEW ALBANY, IN 47150 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
JIM FRANCE | Manager |
Name | Role |
---|---|
JIM FRANCE | Organizer |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2016-01-19 |
Annual Report | 2015-07-10 |
Annual Report | 2014-06-28 |
Annual Report | 2013-09-01 |
Annual Report | 2012-01-14 |
Annual Report | 2011-04-01 |
Registered Agent name/address change | 2010-04-20 |
Annual Report | 2010-03-12 |
Annual Report | 2009-01-18 |
Registered Agent name/address change | 2008-09-16 |
Sources: Kentucky Secretary of State