Name: | KENTUCKY HUNTER AND JUMPER ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 May 1965 (60 years ago) |
Organization Date: | 05 May 1965 (60 years ago) |
Last Annual Report: | 04 Feb 2025 (a month ago) |
Organization Number: | 0028080 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | PO BOX 761, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MRS. E. S. BONNIE | Director |
Bruce Brown | Director |
Amy Bailey | Director |
Eileen Cody | Director |
Heath Gunnison | Director |
Lynn Johnson | Director |
Jenny McGughey | Director |
Elaine Schott | Director |
Wendy Zuber | Director |
Kim Gundry | Director |
Name | Role |
---|---|
SARAH E. COLEMAN | Registered Agent |
Name | Role |
---|---|
Ashley Watts | President |
Name | Role |
---|---|
Sarah Coleman | Secretary |
Name | Role |
---|---|
Sarah Coleman | Treasurer |
Name | Role |
---|---|
Liz Barcomb | Vice President |
Name | Role |
---|---|
ROBT. MURPHY | Incorporator |
MRS. T. O. CAMPBELL | Incorporator |
MRS. ROBT. MURPHY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-05-22 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-07 |
Annual Report | 2021-05-05 |
Annual Report | 2020-02-23 |
Annual Report | 2019-04-21 |
Annual Report | 2018-05-22 |
Annual Report | 2017-05-10 |
Annual Report | 2016-03-09 |
Sources: Kentucky Secretary of State