Name: | KEENELAND ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Apr 1935 (90 years ago) |
Organization Date: | 17 Apr 1935 (90 years ago) |
Last Annual Report: | 18 Mar 2025 (3 months ago) |
Organization Number: | 0026882 |
Number of Employees: | Large (100+) |
ZIP code: | 40588 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | PO BOX 1690, LEXINGTON, KY 40588-1690 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 3700 |
Name | Role |
---|---|
Brad Lovell | Vice President |
Gatewood Bell | Vice President |
Christa Marrillia | Vice President |
Tony Lacy | Vice President |
Stuart Brown | Vice President |
Name | Role |
---|---|
W. Gray Lyster IV | Director |
William M. Lear, Jr. | Director |
Ian G. Banwell | Director |
Antony R. Beck | Director |
Luther Deaton, Jr. | Director |
Pope McLean, Jr. | Director |
Daisy Phipps Pulito | Director |
William J. Shively | Director |
William W. Thomason, Jr. | Director |
Ben Haggin | Director |
Name | Role |
---|---|
Sarah Sloan Reeves | Secretary |
Name | Role |
---|---|
Shannon B Arvin | Treasurer |
Name | Role |
---|---|
Hunter Stout | Officer |
Kari West | Officer |
Name | Role |
---|---|
HAL PRICE HEADLEY | Incorporator |
THOMAS PIATT | Incorporator |
VICTOR K. DODGE | Incorporator |
Name | Role |
---|---|
Shannon B. Arvin | President |
Name | Role |
---|---|
SKO-LEXINGTON SERVICES, LLC | Registered Agent |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1062 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2023-11-27 | 2023-11-27 | |||||||||
|
||||||||||||||
1062 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2020-05-26 | 2020-05-26 | |||||||||
|
||||||||||||||
1062 | Wastewater | KPDES Ind Storm Gen Const | Permit Terminated | 2014-05-06 | 2014-08-22 | |||||||||
|
||||||||||||||
1062 | Solid Waste | Compost Fac-SW-Reg | General Correspondence Sent | 2000-07-17 | 2014-12-18 | |||||||||
Name | Action |
---|---|
KEENELAND ASSOCIATION | Old Name |
KEENELAND RACE COURSE | Merger |
Name | Status | Expiration Date |
---|---|---|
KEENELAND ASSOCIATION | Inactive | 2018-06-20 |
KEENELAND | Inactive | 2018-06-20 |
Name | File Date |
---|---|
Annual Report | 2025-03-18 |
Annual Report | 2024-04-30 |
Annual Report | 2023-03-20 |
Name Renewal | 2022-12-27 |
Name Renewal | 2022-12-27 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-27 | 2025 | Public Protection Cabinet | Horse Racing Commission | Miscellaneous Services | Advertising-Rept | 97874.8 |
Sources: Kentucky Secretary of State