Search icon

THOROUGHBRED HOSPITALITY GROUP LLC

Company Details

Name: THOROUGHBRED HOSPITALITY GROUP LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Aug 2018 (7 years ago)
Organization Date: 21 Aug 2018 (7 years ago)
Last Annual Report: 19 May 2024 (10 months ago)
Managed By: Members
Organization Number: 1030697
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 2285 EXECUTIVE DR STE 400, LEXINGTON, KY 40505
Place of Formation: KENTUCKY

Registered Agent

Name Role
Ameet Patel Registered Agent

Member

Name Role
Ameet Patel Member
Anish Banker Member

Organizer

Name Role
AMIT D PATEL Organizer

Filings

Name File Date
Principal Office Address Change 2024-09-26
Annual Report 2024-05-19
Annual Report 2023-03-20
Registered Agent name/address change 2023-03-20
Principal Office Address Change 2023-03-20
Annual Report 2022-03-08
Registered Agent name/address change 2021-08-05
Principal Office Address Change 2021-08-05
Annual Report 2021-02-17
Annual Report 2020-02-18

Sources: Kentucky Secretary of State