Search icon

CENTRAL KENTUCKY RIDING FOR HOPE, INC.

Company Details

Name: CENTRAL KENTUCKY RIDING FOR HOPE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Aug 1981 (44 years ago)
Organization Date: 04 Aug 1981 (44 years ago)
Last Annual Report: 11 Feb 2025 (2 months ago)
Organization Number: 0158658
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40583
City: Lexington
Primary County: Fayette County
Principal Office: C/O PATRICIA T. KLINE, P. O. BOX 13155, LEXINGTON, KY 40583
Place of Formation: KENTUCKY

Director

Name Role
Elizabeth Leatherman Director
Jason Wells Director
Sydney Hughes, DVM Director
Susan Bunning Director
Peter Hester, MD Director
Kari Simon Director
DEBBIE MARCUM Director
Daniel Scott Mallory Director
John Henry Mulholland Director
Richard A. Nunnelley Director

Secretary

Name Role
Amy Owens Secretary

Treasurer

Name Role
Adam Campbell Treasurer

Vice President

Name Role
Martha Jane Mulholland Vice President
Stanley Marcinek Vice President

Incorporator

Name Role
DEBBIE MARCUM Incorporator
MELODY SIMMERMAN Incorporator

President

Name Role
Peter Morresey President

Registered Agent

Name Role
PATRICIA T. KLINE Registered Agent

Former Company Names

Name Action
CENTRAL KENTUCKY RIDING FOR THE HANDICAPPED, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-11
Annual Report 2024-02-28
Principal Office Address Change 2024-02-28
Annual Report 2023-05-01
Annual Report 2022-08-05
Annual Report 2021-06-22
Annual Report 2020-02-06
Annual Report 2019-06-25
Annual Report 2018-06-18
Annual Report 2017-06-21

Sources: Kentucky Secretary of State