Search icon

Thoroughbred Acquisitions, LLC

Company Details

Name: Thoroughbred Acquisitions, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Oct 2014 (10 years ago)
Organization Date: 13 Oct 2014 (10 years ago)
Last Annual Report: 08 Oct 2019 (5 years ago)
Managed By: Managers
Organization Number: 0899388
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 2807 DANZIG PL, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

Registered Agent

Name Role
THOMAS J WATTERS Registered Agent

Manager

Name Role
Jefferson J Watters Manager

Organizer

Name Role
Thomas J Watters Organizer

Filings

Name File Date
Administrative Dissolution Return 2020-12-16
Administrative Dissolution Return 2020-12-16
Administrative Dissolution 2020-10-08
Sixty Day Notice Return 2020-08-24
Annual Report 2019-10-08
Registered Agent name/address change 2018-08-05
Principal Office Address Change 2018-08-05
Annual Report 2018-08-05
Annual Report 2017-06-29
Annual Report 2016-04-23

Sources: Kentucky Secretary of State