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 |
Name | Role |
---|---|
CHRISTOPHER A SPEDDING | Registered Agent |
Name | Role |
---|---|
Lynn Alexander | Member |
Rovena Alexander | Member |
Name | Role |
---|---|
ROBERT E. MACLIN, III | Organizer |
Name | Action |
---|---|
ALASTAR THOROUGHBREDS COMPANY, LLC | Old Name |
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