Name: | FIRST CLASS STABLES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 08 Nov 2005 (19 years ago) |
Organization Date: | 08 Nov 2005 (19 years ago) |
Last Annual Report: | 10 Jun 2012 (13 years ago) |
Managed By: | Members |
Organization Number: | 0625247 |
ZIP code: | 40515 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P.O. BOX 23121, LEXINGTON, KY 40515 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
John R Spicer | Member |
Corey A Hammonds | Member |
Name | Role |
---|---|
JOHN R. SPICER | Organizer |
COREY A. HAMMONDS | Organizer |
Name | Role |
---|---|
JOHN R. SPICER | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Registered Agent name/address change | 2012-06-10 |
Annual Report | 2012-06-10 |
Registered Agent name/address change | 2011-06-27 |
Annual Report | 2011-06-27 |
Annual Report | 2010-06-26 |
Annual Report | 2009-06-01 |
Annual Report | 2008-06-09 |
Annual Report | 2007-06-11 |
Annual Report | 2006-06-07 |
Sources: Kentucky Secretary of State