Search icon

NATIONAL POLO INSTITUTE, INC.

Company Details

Name: NATIONAL POLO INSTITUTE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Jun 1986 (39 years ago)
Organization Date: 18 Jun 1986 (39 years ago)
Last Annual Report: 30 Jun 2010 (15 years ago)
Organization Number: 0216345
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 249 EAST MAIN STREET, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Vice President

Name Role
John Donaldson, III Vice President
James Miller Vice President
Meghan Shader Vice President

Secretary

Name Role
Callan Strouss Secretary

Treasurer

Name Role
Daniel Primm Treasurer

Director

Name Role
John Donaldson, III Director
WILLIAM R. HILLIARD, JR. Director
HOPPY HENTON Director
C. BRUCE HUNDLEY Director
William R. Hilliard, Jr. Director
Gerry Aschinger Director
Edward Armstrong Director
James Miller Director
Callan Strouss Director
Steve Grissom Director

President

Name Role
William R. Hillard, Jr. President

Incorporator

Name Role
WILLIAM R. HILLIARD, JR. Incorporator

Registered Agent

Name Role
WILLIAM R. HILLIARD, JR. Registered Agent

Filings

Name File Date
Dissolution 2011-06-30
Annual Report 2010-06-30
Annual Report 2009-06-24
Principal Office Address Change 2008-07-07
Annual Report 2008-06-19
Statement of Change 2007-07-11
Annual Report Amendment 2007-07-10
Annual Report 2007-05-04
Annual Report 2006-06-30
Annual Report 2005-03-04

Sources: Kentucky Secretary of State