Name: | SHADWELL RACING, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Jun 2023 (2 years ago) |
Organization Date: | 09 Jun 2023 (2 years ago) |
Last Annual Report: | 27 Jun 2024 (10 months ago) |
Managed By: | Managers |
Organization Number: | 1286991 |
Industry: | Agricultural Production - Livestock |
Number of Employees: | Medium (20-99) |
ZIP code: | 40513 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 4600 FT. SPRINGS PINCKARD ROAD, LEXINGTON, KY 40513 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SHADWELL RACING, LLC, FLORIDA | F96000006740 | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SHADWELL RACING 401(K) PLAN | 2023 | 931818530 | 2024-10-02 | SHADWELL RACING, LLC | 48 | |||||||||||||
|
Name | Role |
---|---|
CT Corporation System | Registered Agent |
Name | Role |
---|---|
Humaid Murooshed | Manager |
Jonathan Smyth | Manager |
Name | Role |
---|---|
ANTHONY J CIERI | Organizer |
Name | Action |
---|---|
SHADWELL RACING, LLC | Merger |
SHADWELL INTERIM, LLC | Old Name |
SHADWELL FARM, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2024-06-27 |
Registered Agent name/address change | 2024-06-27 |
Annual Report | 2024-06-27 |
Registered Agent name/address change | 2024-06-27 |
Registered Agent name/address change | 2023-08-17 |
Principal Office Address Change | 2023-08-17 |
Articles of Organization (LLC) | 2023-06-09 |
Sources: Kentucky Secretary of State