Search icon

BRANCH EQUINE, LLC

Company Details

Name: BRANCH EQUINE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Jul 2008 (17 years ago)
Organization Date: 22 Jul 2008 (17 years ago)
Last Annual Report: 20 Mar 2020 (5 years ago)
Managed By: Managers
Organization Number: 0710007
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 2696 ASHBROOKE DRIVE, LEXINGTON, KY 40513
Place of Formation: KENTUCKY

Registered Agent

Name Role
BENJAMIN W. BERGER Registered Agent

Manager

Name Role
Benjamin Woodson Berger Manager

Organizer

Name Role
ROBERT B. BERGER Organizer

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-03-20
Registered Agent name/address change 2020-02-26
Annual Report 2019-05-30
Registered Agent name/address change 2018-06-19
Principal Office Address Change 2018-06-19
Annual Report 2018-06-19
Annual Report 2017-04-26
Annual Report 2016-02-24
Annual Report Amendment 2016-02-24

Sources: Kentucky Secretary of State