Search icon

KENTUCKY HARNESS HORSEMEN'S ASSOCIATION, INC.

Company Details

Name: KENTUCKY HARNESS HORSEMEN'S ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Apr 1972 (53 years ago)
Organization Date: 10 Apr 1972 (53 years ago)
Last Annual Report: 10 Feb 2025 (4 months ago)
Organization Number: 0027909
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1588 Leestown Rd, Ste 130 - 203, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Director

Name Role
Charles Grubbs Director
Bobby Stewart Director
Steve Stanley Director
RANDY JERRELL Director
Lee Eferstein Director
Jack Gray Jr. Director
James Sautter Director
James Stiltner Director
Tyler Shehan Director
Harley Emerson Director

President

Name Role
Charles Grubbs President

Treasurer

Name Role
Randy ' Donahue Treasurer

Vice President

Name Role
Randal Jerrell Vice President

Incorporator

Name Role
DANIEL B. BOONE Incorporator
CHESTER F. ZOELLGER, JR. Incorporator

Registered Agent

Name Role
Amanda Stephens Registered Agent

Former Company Names

Name Action
KENTUCKY STANDARDBRED ASSOCIATION, INC. Merger

Filings

Name File Date
Annual Report 2025-02-10
Principal Office Address Change 2025-02-10
Registered Agent name/address change 2025-02-10
Annual Report 2024-06-28
Annual Report 2023-04-25

Sources: Kentucky Secretary of State