Search icon

KENTUCKY POLO ASSOCIATION - LEXINGTON CHAPTER, INC.

Company Details

Name: KENTUCKY POLO ASSOCIATION - LEXINGTON CHAPTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Apr 1979 (46 years ago)
Organization Date: 10 Apr 1979 (46 years ago)
Last Annual Report: 05 Apr 2024 (a year ago)
Organization Number: 0117064
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: LEXINGTON POLO, 4089 IRONWORKS PARKWAY, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Incorporator

Name Role
WILLIAM R. HILLIARD, JR. Incorporator
WILLIAM A. BAKER Incorporator
BRUCE HUNDLEY Incorporator

Treasurer

Name Role
Regan Baum Treasurer

Secretary

Name Role
Tannis Primm Secretary

Director

Name Role
Benjamin Lynch Director
Willie Jumet Director
Meghan Shader Jumet Director
Kyle Rosenstein Director
Chris Edmonds Director
Mason Primm Director
WILLIAM A. BAKER Director
BRUCE HUNDLEY Director
WILLIAM R. HILLIARD, JR. Director

Registered Agent

Name Role
Regan Baum Registered Agent

Vice President

Name Role
Hilary Boone Vice President

President

Name Role
N Slade Sharpsteen President

Assumed Names

Name Status Expiration Date
LEXINGTON POLO ASSOCIATION Inactive 2018-07-15
LEXINGTON POLO KENTUCKY Inactive 2018-07-15
KENTUCKY POLO AT LEXINGTON Inactive 2018-07-15
BLUEGRASS POLO CLUB Inactive 2018-07-15
LEXINGTON POLO TEAM Inactive 2003-07-15

Filings

Name File Date
Registered Agent name/address change 2024-04-05
Registered Agent name/address change 2024-04-05
Annual Report 2024-04-05
Annual Report 2023-08-11
Annual Report 2023-08-11
Certificate of Assumed Name 2023-08-11
Annual Report 2023-08-11
Annual Report 2023-08-11
Annual Report 2023-08-11
Annual Report 2023-08-11

Sources: Kentucky Secretary of State