Search icon

Thoroughbred Capital Partners, LLC

Headquarter

Company Details

Name: Thoroughbred Capital Partners, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Oct 2012 (12 years ago)
Organization Date: 23 Oct 2012 (12 years ago)
Last Annual Report: 18 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0841133
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: SUITE 205, 728 CHESTNUT STREET, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of Thoroughbred Capital Partners, LLC, FLORIDA M21000003639 FLORIDA

Registered Agent

Name Role
KEVIN CROSLIN Registered Agent

Member

Name Role
TANA R LEEK Member
JAMES M LEEK Member

Organizer

Name Role
JAMES LEEK Organizer

Filings

Name File Date
Dissolution 2025-01-17
Annual Report 2024-03-18
Annual Report 2023-03-16
Annual Report 2022-03-06
Annual Report 2021-02-10
Annual Report 2020-02-13
Annual Report 2019-04-24
Annual Report 2018-04-17
Annual Report 2017-04-26
Principal Office Address Change 2016-05-20

Sources: Kentucky Secretary of State