Name: | THOROUGHBRED RTO, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Jul 2022 (3 years ago) |
Organization Date: | 01 Jul 2022 (3 years ago) |
Last Annual Report: | 17 Feb 2025 (25 days ago) |
Managed By: | Members |
Organization Number: | 1217644 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 42051 |
City: | Hickory |
Primary County: | Graves County |
Principal Office: | 1257 NANCE ROAD, HICKORY, KY 42051 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THOROUGHBRED RTO, LLC, MISSISSIPPI | 1411987 | MISSISSIPPI |
Headquarter of | THOROUGHBRED RTO, LLC, ALABAMA | 001-130-512 | ALABAMA |
Headquarter of | THOROUGHBRED RTO, LLC, FLORIDA | M24000005848 | FLORIDA |
Name | Role |
---|---|
JULIE WHITLOCK | Registered Agent |
Name | Role |
---|---|
JASON B. SEAY | Organizer |
S. BOYD NEELY III | Organizer |
DUSTIN BURNETT | Organizer |
MICHAEL GOURLEY | Organizer |
ROBERT PARKS | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-03-26 |
Registered Agent name/address change | 2024-03-26 |
Annual Report | 2023-04-17 |
Articles of Organization (LLC) | 2022-07-01 |
Sources: Kentucky Secretary of State