Search icon

HORSEMART SERVICES, INC.

Company Details

Name: HORSEMART SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Oct 1982 (42 years ago)
Organization Date: 11 Oct 1982 (42 years ago)
Last Annual Report: 04 Apr 1997 (28 years ago)
Organization Number: 0171036
Principal Office: 2400 NEWTOWN PIKE, LEXINGTON, KY 405833610
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
JOHN M. S. FINNEY Director
LAWRENCE E. ENSOR, JR. Director
JAMES P. REILLY Director
TERRENCE R. P. COLLIER Director

Incorporator

Name Role
THOMAS P. BELL Incorporator

Registered Agent

Name Role
BOYD T. BROWNING, JR. Registered Agent

Former Company Names

Name Action
FASIG-TIPTON KENTUCKY, INC. Old Name
HORSEMART SERVICES, INC. Merger
FASIG-TIPTON FLORIDA, INC. Merger
FASIG-TIPTON COMPANY OF KENTUCKY, INC. Old Name

Filings

Name File Date
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-04-01
Statement of Change 1993-03-25
Annual Report 1992-07-01
Annual Report 1991-07-01
Sixty Day Notice 1990-09-01
Sixty Day Notice 1989-09-01

Sources: Kentucky Secretary of State