Name: | KENTUCKY WALKING AND RACKING HORSE TRAINERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Aug 1981 (44 years ago) |
Organization Date: | 10 Aug 1981 (44 years ago) |
Last Annual Report: | 09 Feb 2025 (a month ago) |
Organization Number: | 0158842 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42743 |
City: | Greensburg |
Primary County: | Green County |
Principal Office: | 2439 COLUMBIA HWY, GREENSBURG, KY 42743 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BILLY HOWARD | Registered Agent |
Name | Role |
---|---|
DONNIE MAY | Vice President |
Name | Role |
---|---|
REGINA SWINFORD | Treasurer |
Name | Role |
---|---|
Donnie May | Director |
Billy Howard | Director |
Ryan Blackburn | Director |
Steve Swinford | Director |
JERRY FIELDS | Director |
CHARLIE A. ROACH | Director |
BUDDY DICK | Director |
DONNIE MAY | Director |
CLYDE B. ABBOTT | Director |
Name | Role |
---|---|
A. R. "JUNIOR" GORDON | Incorporator |
Name | Role |
---|---|
BILLY HOWARD | President |
Name | Role |
---|---|
JULIE GEORGE | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-09 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-14 |
Annual Report | 2022-06-24 |
Annual Report | 2021-03-31 |
Annual Report | 2020-04-13 |
Registered Agent name/address change | 2019-02-27 |
Reinstatement Approval Letter Revenue | 2019-02-27 |
Principal Office Address Change | 2019-02-27 |
Reinstatement | 2019-02-27 |
Sources: Kentucky Secretary of State