Search icon

THE BLOOD-HORSE, INC.

Company Details

Name: THE BLOOD-HORSE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 Aug 1985 (40 years ago)
Organization Date: 26 Aug 1985 (40 years ago)
Last Annual Report: 16 Jul 2015 (10 years ago)
Organization Number: 0205357
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 3101 BEAUMONT CENTRE CIRCLE, SUITE 101, LEXINGTON, KY 40513
Place of Formation: KENTUCKY

President

Name Role
Marla Bickel President

Vice President

Name Role
Eric Mitchell Vice President

Director

Name Role
JAQUES D. WIMPFHEIMER Director
Stuart S. Janney, III Director
JOHN A. BELL, III Director
F. E. KILROE Director
G. Watts Humphrey, Jr Director
D G Van Clief, Jr. Director
Antony Beck Director
J. David Richardson Director
BAYNARD SHARP Director
HELEN ALEXANDER Director

Chairman

Name Role
Stuart S Janney III Chairman

Incorporator

Name Role
SHIRLEY TAYLOR Incorporator
JOHN A. BELL, III Incorporator
KENT HOLLINGSWORTH Incorporator

Registered Agent

Name Role
MARLA BICKEL Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610119100
Plan Year:
2012
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
110
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
122
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
93
Sponsors Telephone Number:

Former Company Names

Name Action
MODERN HORSE BREEDING, INC. Merger

Assumed Names

Name Status Expiration Date
BLOOD-HORSE PUBLICATIONS Inactive 2012-11-15
ECLIPSE PRESS Inactive 2010-02-28

Filings

Name File Date
Dissolution 2015-07-16
Annual Report 2015-07-16
Annual Report 2014-06-13
Certificate of Assumed Name 2013-08-22
Annual Report 2013-06-18

Sources: Kentucky Secretary of State