Search icon

THOROUGHBRED ADDICTION COUNCIL OF KENTUCKY, INC.

Company Details

Name: THOROUGHBRED ADDICTION COUNCIL OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 16 Feb 1990 (35 years ago)
Organization Date: 16 Feb 1990 (35 years ago)
Last Annual Report: 22 Feb 2012 (13 years ago)
Organization Number: 0269213
ZIP code: 40208
City: Louisville
Primary County: Jefferson County
Principal Office: 422 HEYWOOD AVENUE, LOUISVILLE, KY 40208
Place of Formation: KENTUCKY

Registered Agent

Name Role
RICHARD RIEDEL Registered Agent

Treasurer

Name Role
Richard Riedel Treasurer

Secretary

Name Role
Richard Riedel Secretary

Director

Name Role
MARTIN MALINE Director
RICHARD RIEDEL Director
ROBERT BENSON Director
KEN BOEHM Director
DIANE HAGUE Director
PATRICK MADDEN Director
BILL LEAR Director
FRED COWAN Director
MIKE TOWNSEND Director
MARK WILSON Director

Signature

Name Role
RICHARD RIEDEL Signature

Chairman

Name Role
MARTIN MALINE Chairman

Incorporator

Name Role
JOEL B. TURNER Incorporator

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-02-22
Annual Report 2011-03-18
Annual Report 2010-04-12
Annual Report 2009-05-26
Annual Report 2008-06-26
Annual Report 2007-02-08
Annual Report 2006-03-21
Annual Report 2005-03-15
Annual Report 2003-09-17

Sources: Kentucky Secretary of State