Search icon

THOROUGHBRED TERMINALS, LLC

Company Details

Name: THOROUGHBRED TERMINALS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 17 Aug 2005 (20 years ago)
Organization Date: 17 Aug 2005 (20 years ago)
Last Annual Report: 30 Jun 2021 (4 years ago)
Managed By: Managers
Organization Number: 0619867
Principal Office: P O BOX 11188, LEXINGTON, KY 405741188
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THOROUGHBRED TERMINALS 401K PROFIT SHARING PLAN 2020 208608339 2021-07-16 THOROUGHBRED TERMINALS 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 212110
Sponsor’s telephone number 6067398412
Plan sponsor’s address 14305 OLD US 23, CATLETTSBURG, KY, 41129

Signature of

Role Plan administrator
Date 2021-07-16
Name of individual signing HEATHER REDDING
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-16
Name of individual signing HEATHER REDDING
Valid signature Filed with authorized/valid electronic signature
THOROUGHBRED TERMINALS 401K PROFIT SHARING PLAN 2020 208608339 2021-07-16 THOROUGHBRED TERMINALS 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 212110
Sponsor’s telephone number 6067398412
Plan sponsor’s address 14305 OLD US 23, CATLETTSBURG, KY, 41129

Signature of

Role Plan administrator
Date 2021-07-16
Name of individual signing HEATHER REDDING
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-16
Name of individual signing HEATHER REDDING
Valid signature Filed with authorized/valid electronic signature
THOROUGHBRED TERMINALS 401K PROFIT SHARING PLAN 2019 208608339 2020-10-15 THOROUGHBRED TERMINALS 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 212110
Sponsor’s telephone number 6067398412
Plan sponsor’s address 14305 OLD US 23, CATLETTSBURG, KY, 41129

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing HEATHER REDDING
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-10-15
Name of individual signing HEATHER REDDING
Valid signature Filed with authorized/valid electronic signature
THOROUGHBRED TERMINALS 401K PROFIT SHARING PLAN 2018 208608339 2019-06-27 THOROUGHBRED TERMINALS 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 212110
Sponsor’s telephone number 6067398412
Plan sponsor’s address 14305 OLD US 23, CATLETTSBURG, KY, 41129

Signature of

Role Plan administrator
Date 2019-06-27
Name of individual signing PENNY BRANDENBURG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-06-27
Name of individual signing PENNY BRANDENBURG
Valid signature Filed with authorized/valid electronic signature
THOROUGHBRED TERMINALS 401K PROFIT SHARING PLAN 2017 208608339 2018-07-13 THOROUGHBRED TERMINALS 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 212110
Sponsor’s telephone number 6067398412
Plan sponsor’s address 14305 OLD US 23, CATLETTSBURG, KY, 41129

Signature of

Role Plan administrator
Date 2018-07-13
Name of individual signing PENNY BRANDENBURG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-13
Name of individual signing PENNY BRANDENBURG
Valid signature Filed with authorized/valid electronic signature
THOROUGHBRED TERMINALS 401K PROFIT SHARING PLAN 2016 208608339 2017-07-24 THOROUGHBRED TERMINALS 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 212110
Sponsor’s telephone number 6067398412
Plan sponsor’s address 14305 OLD US 23, CATLETTSBURG, KY, 41129

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing PATSY LITTLE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-24
Name of individual signing PATSY LITTLE
Valid signature Filed with authorized/valid electronic signature
THOROUGHBRED TERMINALS 401K PROFIT SHARING PLAN 2015 208608339 2016-06-08 THOROUGHBRED TERMINALS 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 212110
Sponsor’s telephone number 6067398412
Plan sponsor’s address 14305 OLD US 23, CATLETTSBURG, KY, 41129

Signature of

Role Plan administrator
Date 2016-06-08
Name of individual signing PATSY LITTLE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-06-08
Name of individual signing PATSY LITTLE
Valid signature Filed with authorized/valid electronic signature
THOROUGHBRED TERMINALS 401K PROFIT SHARING PLAN 2014 208608339 2015-05-27 THOROUGHBRED TERMINALS 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 212110
Sponsor’s telephone number 6067398412
Plan sponsor’s address 14305 OLD US 23, CATLETTSBURG, KY, 41129

Signature of

Role Plan administrator
Date 2015-05-27
Name of individual signing PATSY LITTLE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-05-27
Name of individual signing PATSY LITTLE
Valid signature Filed with authorized/valid electronic signature
THOROUGHBRED TERMINALS 401K PROFIT SHARING PLAN 2013 208608339 2014-03-24 THOROUGHBRED TERMINALS 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 212110
Sponsor’s telephone number 6067398412
Plan sponsor’s address 14305 OLD US 23, CATLETTSBURG, KY, 41129

Plan administrator’s name and address

Administrator’s EIN 208608336
Plan administrator’s name THOROUGHBRED TERMINALS
Plan administrator’s address 14305 OLD US 23, CATLETTSBURG, KY, 41129
Administrator’s telephone number 6067398412

Signature of

Role Plan administrator
Date 2014-03-24
Name of individual signing PATSY LITTLE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-03-24
Name of individual signing PATSY LITTLE
Valid signature Filed with authorized/valid electronic signature
THOROUGHBRED TERMINALS 401K PROFIT SHARING PLAN 2012 208608339 2013-05-13 THOROUGHBRED TERMINALS 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 212110
Sponsor’s telephone number 6067398412
Plan sponsor’s address 14305 OLD US 23, CATLETTSBURG, KY, 41129

Plan administrator’s name and address

Administrator’s EIN 208608336
Plan administrator’s name THOROUGHBRED TERMINALS
Plan administrator’s address 14305 OLD US 23, CATLETTSBURG, KY, 41129
Administrator’s telephone number 6067398412

Signature of

Role Plan administrator
Date 2013-05-13
Name of individual signing PATSY LITTLE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-05-13
Name of individual signing PATSY LITTLE
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/05/04/20120504090200P030021011872001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 212110
Sponsor’s telephone number 6067398412
Plan sponsor’s address 14305 OLD US 23, CATLETTSBURG, KY, 41129

Plan administrator’s name and address

Administrator’s EIN 208608336
Plan administrator’s name THOROUGHBRED TERMINALS
Plan administrator’s address 14305 OLD US 23, CATLETTSBURG, KY, 41129
Administrator’s telephone number 6067398412

Signature of

Role Plan administrator
Date 2012-05-04
Name of individual signing PATSY LITTLE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-05-04
Name of individual signing PATSY LITTLE
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/03/10/20110310140357P030108395280001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 212110
Sponsor’s telephone number 6067398412
Plan sponsor’s address 14305 OLD US 23, CATLETTSBURG, KY, 41129

Plan administrator’s name and address

Administrator’s EIN 208608336
Plan administrator’s name THOROUGHBRED TERMINALS
Plan administrator’s address 14305 OLD US 23, CATLETTSBURG, KY, 41129
Administrator’s telephone number 6067398412

Signature of

Role Plan administrator
Date 2011-03-10
Name of individual signing PATSY LITTLE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-03-10
Name of individual signing PATSY LITTLE
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/07/14/20100714131220P030373798673001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 212110
Sponsor’s telephone number 6067398412
Plan sponsor’s address 14305 OLD US 23, CATLETTSBURG, KY, 41129

Plan administrator’s name and address

Administrator’s EIN 208608336
Plan administrator’s name THOROUGHBRED TERMINALS
Plan administrator’s address 14305 OLD US 23, CATLETTSBURG, KY, 41129
Administrator’s telephone number 6067398412
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 212110
Sponsor’s telephone number 6067398412
Plan sponsor’s address 14305 OLD US 23, CATLETTSBURG, KY, 41129

Plan administrator’s name and address

Administrator’s EIN 208608336
Plan administrator’s name THOROUGHBRED TERMINALS
Plan administrator’s address 14305 OLD US 23, CATLETTSBURG, KY, 41129
Administrator’s telephone number 6067398412

Signature of

Role Plan administrator
Date 2010-07-13
Name of individual signing PATSY LITTLE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-13
Name of individual signing PATSY LITTLE
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
DANIEL D TAYLOE Member

Organizer

Name Role
DANIEL D. TAYLOE Organizer

Registered Agent

Name Role
DANIEL D. TAYLOE Registered Agent

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-06-30
Annual Report 2020-06-30
Annual Report 2019-06-27
Annual Report 2018-06-28
Annual Report 2017-06-27
Annual Report 2016-06-06
Annual Report 2015-05-28
Annual Report 2014-04-16
Annual Report 2013-06-25

Sources: Kentucky Secretary of State