Search icon

WATERVILLE BLOODSTOCK, LLC

Company Details

Name: WATERVILLE BLOODSTOCK, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Feb 2007 (18 years ago)
Organization Date: 12 Feb 2007 (18 years ago)
Last Annual Report: 02 Aug 2011 (14 years ago)
Managed By: Members
Organization Number: 0657349
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 449 LEWIS HARGETT DRIVE, SUITE 190, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Member

Name Role
John F. Goldthorpe Member

Organizer

Name Role
STACY C. KULA Organizer

Registered Agent

Name Role
MMLK, INC. Registered Agent

Filings

Name File Date
Annual Report 2011-08-02
Dissolution 2011-08-02
Annual Report 2010-05-14
Annual Report 2009-03-13
Annual Report 2008-04-22
Articles of Organization 2007-02-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700307 Other Contract Actions 2007-09-24 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2007-09-24
Termination Date 2008-08-15
Date Issue Joined 2007-10-12
Section 1441
Sub Section DS
Status Terminated

Parties

Name WATERVILLE BLOODSTOCK, LLC
Role Plaintiff
Name MNM STABLES, LLC
Role Defendant

Sources: Kentucky Secretary of State