Search icon

SMALL BATCH THOROUGHBREDS, LLC

Company Details

Name: SMALL BATCH THOROUGHBREDS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jan 2008 (17 years ago)
Organization Date: 30 Jan 2008 (17 years ago)
Last Annual Report: 29 Jul 2024 (9 months ago)
Managed By: Members
Organization Number: 0684266
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 3223 Paris Pike, Lexington, KY 40511
Place of Formation: KENTUCKY

Organizer

Name Role
ANDREW DESIMONE Organizer

Registered Agent

Name Role
FLETCHER MAUK Registered Agent

Filings

Name File Date
Annual Report 2024-07-29
Registered Agent name/address change 2024-07-29
Principal Office Address Change 2024-07-29
Annual Report 2023-06-28
Registered Agent name/address change 2022-06-29
Principal Office Address Change 2022-06-29
Annual Report 2022-06-29
Annual Report Amendment 2021-06-30
Registered Agent name/address change 2021-06-30
Principal Office Address Change 2021-06-30

Sources: Kentucky Secretary of State