Name: | KENTUCKY AMERICAN SADDLEBRED PLEASURE HORSE ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Aug 1981 (44 years ago) |
Organization Date: | 07 Aug 1981 (44 years ago) |
Last Annual Report: | 21 Mar 2025 (a month ago) |
Organization Number: | 0158798 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 3114 ROCK CREEK DRIVE, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Anna Chandler Simpson | Director |
MS. SUE PERKINS | Director |
Carol Barbee | Director |
CHARLENE SCHNEIDER | Director |
Cindy Boel | Director |
Michelle Cole | Director |
Tara Duff | Director |
Elly Giuffre | Director |
Darold Giles | Director |
May Baker | Director |
Name | Role |
---|---|
ED SANFORD | Incorporator |
JOHN RICHARDSON | Incorporator |
ROB BYERS | Incorporator |
SUE GREENWELL | Incorporator |
MARGUERITE LEWIS | Incorporator |
Name | Role |
---|---|
CHARLOTTE KURTZ | Registered Agent |
Name | Role |
---|---|
Charlotte Kurtz | President |
Name | Role |
---|---|
CHAD COLE | Vice President |
Name | Role |
---|---|
Sophia Fischer | Secretary |
Name | Role |
---|---|
Michelle Moss Trowbridge | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-03-21 |
Principal Office Address Change | 2025-03-21 |
Annual Report | 2024-03-20 |
Annual Report | 2023-05-02 |
Annual Report | 2022-06-24 |
Registered Agent name/address change | 2022-06-24 |
Annual Report | 2021-06-09 |
Annual Report | 2020-06-25 |
Annual Report | 2019-06-26 |
Annual Report | 2018-06-12 |
Sources: Kentucky Secretary of State