Search icon

Ritual Bloodstock LLC

Company Details

Name: Ritual Bloodstock LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Aug 2011 (14 years ago)
Organization Date: 03 Aug 2011 (14 years ago)
Last Annual Report: 28 Mar 2025 (25 days ago)
Managed By: Managers
Organization Number: 0797299
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 2781 JACQUELYN LN #425, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Registered Agent

Name Role
JESSICA PAULINE MACIEJEWSKI Registered Agent

Manager

Name Role
Jessica PAULINE Maciejewski Manager

Organizer

Name Role
Jessica Pauline Maciejewski Organizer

Assumed Names

Name Status Expiration Date
WORLDEQUUS Inactive 2023-06-18

Filings

Name File Date
Annual Report 2025-03-28
Annual Report 2024-04-29
Annual Report Amendment 2023-12-29
Annual Report 2023-04-17
Annual Report 2022-03-22
Annual Report 2021-02-16
Annual Report 2020-04-15
Annual Report 2019-04-29
Annual Report 2018-06-29
Name Renewal 2018-02-12

Sources: Kentucky Secretary of State