Name: | EQUESTRIAN EVENTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Dec 1975 (50 years ago) |
Organization Date: | 04 Dec 1975 (50 years ago) |
Last Annual Report: | 29 Feb 2024 (a year ago) |
Organization Number: | 0055534 |
Industry: | Agricultural Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40580 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P. O. BOX 12110, LEXINGTON, KY 40580-2110 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Dinsmore Agent Co. | Registered Agent |
Name | Role |
---|---|
LAURA HOLOUBEK | President |
Name | Role |
---|---|
LAURA VOSS | Treasurer |
Name | Role |
---|---|
PRIM WATHEN | Vice President |
Name | Role |
---|---|
JEFF LAMB | Director |
LYNN DAVIS | Director |
CHRIS NEWTON | Director |
HILARY J. BOONE JR. | Director |
C. J. CRONAN | Director |
JAN WHITEHOUSE | Director |
ROBIN CRAVENS | Director |
JOHN PRATHER | Director |
SANDY SUFFOLETTA | Director |
STUART BROWN | Director |
Name | Role |
---|---|
Mary Hinton | Secretary |
Name | Role |
---|---|
JAMES B. HOLLOWAY JR. | Incorporator |
Name | Status | Expiration Date |
---|---|---|
KENTUCKY THREE DAY EVENT | Active | 2028-05-20 |
Name | File Date |
---|---|
Annual Report | 2024-02-29 |
Certificate of Assumed Name | 2023-05-20 |
Annual Report | 2023-05-19 |
Registered Agent name/address change | 2023-05-19 |
Registered Agent name/address change | 2022-09-15 |
Sources: Kentucky Secretary of State