Name: | NATIONAL SHOW HORSE REGISTRY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Sep 1982 (43 years ago) |
Organization Date: | 13 Sep 1982 (43 years ago) |
Last Annual Report: | 28 May 2024 (9 months ago) |
Organization Number: | 0170274 |
Industry: | Agricultural Production - Crops |
Number of Employees: | Small (0-19) |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 212 N. 2ND ST. STE 100, RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
David Mikosz | President |
Name | Role |
---|---|
Phil Sheehe | Secretary |
Name | Role |
---|---|
Duane Esser | Treasurer |
Name | Role |
---|---|
Michael Beethe | Vice President |
Name | Role |
---|---|
Cynthia Clinton | Director |
Karen Root | Director |
Ryan Chambers | Director |
DEEDIE CHAUNCEY | Director |
THOMAS GALBREATH | Director |
KEN GUILBEAUX | Director |
GENE LACROIX | Director |
A. E. MEYERHOFF | Director |
Name | Role |
---|---|
GENE LACROIX | Incorporator |
Name | Role |
---|---|
REGISTERED AGENTS INC | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-05-28 |
Annual Report | 2023-05-12 |
Annual Report | 2022-06-29 |
Annual Report | 2021-07-10 |
Annual Report Amendment | 2021-07-10 |
Annual Report | 2020-02-19 |
Annual Report | 2019-04-23 |
Annual Report | 2018-04-24 |
Annual Report | 2017-04-25 |
Principal Office Address Change | 2017-04-25 |
Sources: Kentucky Secretary of State