Search icon

KENTUCKY WALKING HORSE ASSOCIATION, INC.

Company Details

Name: KENTUCKY WALKING HORSE ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Apr 1964 (61 years ago)
Organization Date: 08 Apr 1964 (61 years ago)
Last Annual Report: 01 Jun 2024 (a year ago)
Organization Number: 0028673
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 41091
City: Union
Primary County: Boone County
Principal Office: 440 FROGTOWN ROAD, UNION, KY 41091
Place of Formation: KENTUCKY

Director

Name Role
Terry Logan Lunsford Director
THORNTON NEWCOMB Director
B. C. COTTON Director
J. R. LEWIS Director
FRAY ESCUE Director
ALBERT WRIGHT Director
Peggy Bramerloh Director
Jamie Tucker Director

Incorporator

Name Role
R. FRAY ESCUE Incorporator
O. L. COLLINS Incorporator
JOHN M. BERRY, JR. Incorporator
B. C. COTTON Incorporator

Vice President

Name Role
Tina Moss Vice President

President

Name Role
Megan Baker President

Registered Agent

Name Role
Peggy Bramerloh Registered Agent

Secretary

Name Role
Megan Baker Secretary

Treasurer

Name Role
Peggy Bramerloh Treasurer

Filings

Name File Date
Principal Office Address Change 2024-06-01
Registered Agent name/address change 2024-06-01
Registered Agent name/address change 2024-06-01
Annual Report 2024-06-01
Annual Report 2023-06-30
Annual Report 2022-06-27
Annual Report 2021-06-22
Annual Report 2020-06-30
Annual Report 2019-05-16
Annual Report 2018-06-28

Sources: Kentucky Secretary of State