Search icon

GOOSE CREEK THOROUGHBREDS, LLC

Company Details

Name: GOOSE CREEK THOROUGHBREDS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 May 2006 (19 years ago)
Organization Date: 03 May 2006 (19 years ago)
Last Annual Report: 26 May 2021 (4 years ago)
Managed By: Managers
Organization Number: 0638011
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 977 HARP INNIS PIKE, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Organizer

Name Role
DAN M. ROSE Organizer

Manager

Name Role
GARY B KNAPP Manager

Registered Agent

Name Role
RICHARD A. GETTY Registered Agent

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-05-26
Annual Report 2020-09-04
Registered Agent name/address change 2020-01-16
Annual Report 2019-06-28
Annual Report 2018-05-30
Annual Report 2017-06-07
Annual Report 2016-06-15
Annual Report 2015-06-17
Annual Report 2014-06-20

Sources: Kentucky Secretary of State