Name: | UNITED PROFESSIONAL HORSEMEN'S ASSOCIATION FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Nov 1980 (44 years ago) |
Organization Date: | 20 Nov 1980 (44 years ago) |
Last Annual Report: | 03 Feb 2025 (2 months ago) |
Organization Number: | 0151549 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40347 |
City: | Midway |
Primary County: | Woodford County |
Principal Office: | P.O. Box 3728, Midway, KY 40347 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JENNIFER MELLENKAMP | Registered Agent |
Name | Role |
---|---|
RICHARD E. LAVERY | Director |
FRANK MCCONNELL | Director |
FRITZ JORDAN | Director |
ROZ HARRIS | Director |
JAMES A. ANDERSON | Director |
Name | Role |
---|---|
JAMES M. HAVACH | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0001710 | Exempt Organization | Active | - | - | - | - | FAYETTE |
Department of Charitable Gaming | ORG0002661 | Organization | Inactive | - | - | - | 2021-11-24 | Lexington, FAYETTE, KY |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Principal Office Address Change | 2024-04-10 |
Registered Agent name/address change | 2024-04-10 |
Annual Report | 2024-04-10 |
Annual Report | 2023-03-14 |
Registered Agent name/address change | 2023-03-14 |
Annual Report | 2022-02-22 |
Annual Report | 2021-02-04 |
Annual Report | 2020-02-14 |
Annual Report | 2019-05-28 |
Sources: Kentucky Secretary of State