Search icon

ALASTAR THOROUGHBRED COMPANY, LLC

Company Details

Name: ALASTAR THOROUGHBRED COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Apr 2006 (19 years ago)
Organization Date: 04 Apr 2006 (19 years ago)
Last Annual Report: 24 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0636100
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40340
City: Nicholasville
Primary County: Jessamine County
Principal Office: P.O. BOX 1160, NICHOLASVILLE, KY 40340
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHRISTOPHER A SPEDDING Registered Agent

Member

Name Role
Lynn Alexander Member
Rovena Alexander Member

Organizer

Name Role
ROBERT E. MACLIN, III Organizer

Former Company Names

Name Action
ALASTAR THOROUGHBREDS COMPANY, LLC Old Name

Filings

Name File Date
Principal Office Address Change 2025-02-24
Annual Report 2025-02-24
Annual Report Amendment 2024-03-07
Annual Report 2024-03-07
Registered Agent name/address change 2023-03-16
Annual Report 2023-03-16
Registered Agent name/address change 2022-11-29
Annual Report 2022-03-07
Registered Agent name/address change 2021-07-02
Annual Report 2021-04-23

Sources: Kentucky Secretary of State