Search icon

KENTUCKY THOROUGHBRED OWNERS, INC.

Company Details

Name: KENTUCKY THOROUGHBRED OWNERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 02 Nov 1979 (45 years ago)
Organization Date: 02 Nov 1979 (45 years ago)
Last Annual Report: 31 Mar 2022 (3 years ago)
Organization Number: 0142174
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 9300 SHELBYVILLE RD, STE 100, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

President

Name Role
LOREN HEBEL OSBORNE President

Director

Name Role
ERNEST E. ALLEN Director
STANLEY CONRAD Director
R. L. DESENSI Director
SCOGGAN JONES Director
WILLIAM MALONE Director
CHUCK WIETING Director
MIKE PALMISANO Director
CHRIS MURPHY Director
JACK STEWART Director
DR. ROBERT JAMES MILLER Director

Registered Agent

Name Role
WILLIAM P. MALONE Registered Agent

Secretary

Name Role
William Malone Secretary

Treasurer

Name Role
William Malone Treasurer

Incorporator

Name Role
ERNEST E. ALLEN Incorporator
STANLEY CONRAD Incorporator
JOHN T. SAVAGE Incorporator

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-03-31
Annual Report 2021-09-27
Annual Report 2020-06-02
Annual Report 2019-05-22
Annual Report 2018-08-23
Annual Report 2017-03-16
Annual Report 2016-07-27
Annual Report 2015-05-08
Registered Agent name/address change 2014-04-25

Sources: Kentucky Secretary of State