Search icon

AMERICAN HORSE PUBLICATIONS, INC.

Company Details

Name: AMERICAN HORSE PUBLICATIONS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Sep 1988 (37 years ago)
Organization Date: 30 Sep 1988 (37 years ago)
Last Annual Report: 26 May 2024 (a year ago)
Organization Number: 0249241
Industry: Membership Organizations
Number of Employees: Small (0-19)
Principal Office: 250 WEST MAIN STREET, SUITE 100, CHARLOTTESVILLE, VA 22902
Place of Formation: KENTUCKY

Treasurer

Name Role
WHITNEY ALLEN Treasurer

Director

Name Role
EMILY MARQUEZ DULIN Director
MARK SIMON Director
PETER WINANTS Director
TRACY GANTZ Director
CHRIS BRUNE Director
PATTY TIBERG Director
PATRICK TROWBRIDGE Director
DIANA DE ROSA Director
KEITH DANE Director
JENNIFER BRYANT Director

Incorporator

Name Role
WILLIAM R. HILLIARD, SR. Incorporator

Registered Agent

Name Role
LEIGH ANNE CLAYWELL Registered Agent

Vice President

Name Role
JENNIFER PAULSON Vice President

President

Name Role
BARRIE REIGHTLER President

Secretary

Name Role
JENNIFER DENISON Secretary

Filings

Name File Date
Principal Office Address Change 2024-05-26
Annual Report 2024-05-26
Annual Report Amendment 2023-08-20
Registered Agent name/address change 2023-08-18
Annual Report 2023-03-22
Annual Report 2022-03-09
Annual Report 2021-02-21
Annual Report 2020-02-12
Annual Report 2019-04-21
Annual Report 2018-04-16

Sources: Kentucky Secretary of State