General Information

Yearsley Bloodstock Insurance Service (Lexington), Ltd.


Address 2525 Harrodsburg Road, Suite 100
Lexington
KY, 40504
Form date April 12, 2006
Type Foreign Corporation
Mailing address 3070 Lakecrest Circle, Suite 400-255
Lexington
KY, 40513
ID 20061156563
Status Good Standing
Agent organisation name National Registered Agents, Inc
Agent address 7700 E Arapahoe Rd Ste 220
Centennial
CO, 80112-1268

last updated:

Description
We determined that Yearsley Bloodstock Insurance Service (Lexington), Ltd. is classified as a foreign corporation located in the city of Lexington. Its full address is as follows: 2525 Harrodsburg Road, Suite 100, Lexington, 40504 (coordinates: 38.0169351, -84.5493607). The company's mail can be sent to: 3070 Lakecrest Circle, Suite 400-255, Lexington, KY 40513, US. Yearsley Bloodstock Insurance Service (Lexington), Ltd. has been functioning under the Colorado SoS jurisdiction since 04/12/2006, when it was incorporated with id 20061156563. National Registered Agents, Inc, the registered agent, can be found at 7700 E Arapahoe Rd Ste 220 at 7700 E Arapahoe Rd Ste 220, 80112-1268, Centennial, CO. The initial document submitted to the SoS was "Apply for Foreign Entity Authority To transact business in Colorado" received on 2006-04-12. Other filings cover: "File Report" received on 2007-08-13, "File Report" (2008-08-08), "File Report" (2009-07-31) and more - noted below. Other businesses nearby include: Schulte Catering Hh Co Springs, Llc.
Company transactions
Received date Transaction ID Description Comment
2006-04-12
20061156563 Apply for Foreign Entity Authority To transact business in Colorado
2007-08-13
20071370936 File Report
2008-08-08
20081423582 File Report Change of Entity Address
2009-07-31
20091408032 File Report Change of Entity Address
2010-09-03
20101493006 File Report
2010-10-28
20101593742 Statement of Change Changing the Registered Agent Information Registered agent information changed;
2011-07-20
20111409509 File Report
2012-08-31
20121482744 File Report Change of Entity Address
2013-01-16
20131032176 Statement of Change Changing the Registered Agent Information Registered agent information changed; Document is 122 pages long! Listing all 6143 affected entities.
2016-09-16
20161624493 Statement of Change Changing the Registered Agent Information Registered agent address changed; Document lists all affected entities.
2017-08-16
20171616072 Statement Curing Delinquency