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 (a month 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 |
Name | Role |
---|---|
Charles Grubbs | President |
Name | Role |
---|---|
Randy ' Donahue | Treasurer |
Name | Role |
---|---|
Randal Jerrell | Vice President |
Name | Role |
---|---|
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 |
John Hughes | Director |
Name | Role |
---|---|
DANIEL B. BOONE | Incorporator |
CHESTER F. ZOELLGER, JR. | Incorporator |
Name | Role |
---|---|
Amanda Stephens | Registered Agent |
Name | Action |
---|---|
KENTUCKY STANDARDBRED ASSOCIATION, INC. | Merger |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-10 |
Principal Office Address Change | 2025-02-10 |
Annual Report | 2025-02-10 |
Annual Report | 2024-06-28 |
Annual Report | 2023-04-25 |
Annual Report | 2023-04-25 |
Annual Report | 2023-04-25 |
Annual Report | 2022-04-02 |
Principal Office Address Change | 2022-03-17 |
Registered Agent name/address change | 2022-03-17 |
Sources: Kentucky Secretary of State