Search icon

THOROUGHBRED OWNERS AND BREEDERS ASSOCIATION, INC.

Company Details

Name: THOROUGHBRED OWNERS AND BREEDERS ASSOCIATION, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Oct 1961 (63 years ago)
Authority Date: 03 Oct 1961 (63 years ago)
Last Annual Report: 02 Jul 2003 (22 years ago)
Organization Number: 0067596
ZIP code: 40544
City: Lexington
Primary County: Fayette County
Principal Office: P.O. BOX 4367, LEXINGTON, KY 40544-4367
Place of Formation: DELAWARE

President

Name Role
Daniel J Metzger President

Treasurer

Name Role
Robert T. Manfuso Treasurer

Vice President

Name Role
Reynolds Bell Jr Vice President

Secretary

Name Role
Donald R. Dizney Secretary

Director

Name Role
Nick Nicholson Director
Robert N. Clay Director
H. Greg Goodman Director

Incorporator

Name Role
M. P. GORSUCH Incorporator
E. E. BOYLES Incorporator
M. R. HALL Incorporator

Former Company Names

Name Action
AMERICAN THOROUGHBRED OWNERS ASSOCIATION Old Name
THE AMERICAN THOROUGHBRED BREEDERS ASSOCIATION, INC. Merger

Filings

Name File Date
Sixty Day Notice 2003-12-12
Annual Report 2003-10-28
Agent Resignation 2003-09-11
Annual Report 2002-12-10
Annual Report 2001-06-07
Annual Report 2000-03-31
Annual Report 1999-06-18
Statement of Change 1998-05-14
Annual Report 1998-05-11
Annual Report 1997-07-01

Sources: Kentucky Secretary of State