Name: | ASSOCIATION OF RACING COMMISSIONERS INTERNATIONAL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 May 1988 (37 years ago) |
Organization Date: | 06 May 1988 (37 years ago) |
Last Annual Report: | 05 Aug 2024 (10 months ago) |
Organization Number: | 0243436 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2365 HARRODSBURG ROAD, SUITE B-450, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Anthony Salerno | Secretary |
Name | Role |
---|---|
Scott Chaney | Director |
HARRY L. BUCH | Director |
STUART O. GOLDSMITH | Director |
ALBERT M. STALL | Director |
WAYNE SHUMATE | Director |
Chris Dragone | Director |
JOE M. SMREKER | Director |
Jamie Eads | Director |
Louis Trombetta | Director |
Deena Pittman | Director |
Name | Role |
---|---|
JAY W. SPURRIER, III | Incorporator |
Name | Role |
---|---|
Dominic DiCera | Treasurer |
Name | Role |
---|---|
Doug Moore | Officer |
Name | Role |
---|---|
Edward Martin | President |
Name | Role |
---|---|
ED MARTIN, CO. | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
SPORTS BETTING REGULATORS ASSOCIATION | Inactive | 2023-08-21 |
Name | File Date |
---|---|
Annual Report | 2024-08-05 |
Annual Report | 2023-03-14 |
Annual Report Amendment | 2022-10-25 |
Annual Report | 2022-05-04 |
Annual Report | 2021-06-02 |
Sources: Kentucky Secretary of State