Search icon

5505 Greenwich Pike LLC

Company Details

Name: 5505 Greenwich Pike LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 May 2019 (6 years ago)
Organization Date: 16 May 2019 (6 years ago)
Last Annual Report: 07 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1058960
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1109 Zoeller Ct, Lexington, KY 40511
Place of Formation: KENTUCKY

Registered Agent

Name Role
Derek Hall Registered Agent

Organizer

Name Role
Liam Daniel Benson Organizer
William Benson Organizer

Assumed Names

Name Status Expiration Date
Hotless Racing Active 2026-12-16
Emerald Edge Bloodstock Inactive 2026-12-16
Emerald Edge Stud Inactive 2024-05-16

Filings

Name File Date
Annual Report 2024-03-07
Certificate of Withdrawal of Assumed Name 2023-08-22
Annual Report 2023-01-18
Principal Office Address Change 2023-01-18
Principal Office Address Change 2023-01-18
Amended Assumed Name 2022-12-07
Amended Assumed Name 2022-12-07
Amended Assumed Name 2022-12-07
Principal Office Address Change 2022-12-07
Annual Report 2022-01-18

Sources: Kentucky Secretary of State