Search icon

KENTUCKY THOROUGHBRED FARM MANAGERS CLUB, INC.

Company Details

Name: KENTUCKY THOROUGHBRED FARM MANAGERS CLUB, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Mar 1990 (35 years ago)
Organization Date: 19 Mar 1990 (35 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Organization Number: 0270512
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 1005 RICHMOND RD, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Registered Agent

Name Role
KELLI HOBSON Registered Agent

Director

Name Role
LAKOTA GIBSON Director
DANNY MULVIHILL Director
CHELSEY STONE Director
ANN HAYES Director
BEN HENLEY Director
JENN LAIDLAW Director
JOSH KERIN Director
MATT LYONS Director
ROMAIN MALHOUITRE Director
JUAN AGUILAR Director

President

Name Role
CHARLES HYNES President

Secretary

Name Role
EMILY CSENAR Secretary

Treasurer

Name Role
PETER SHEEHAN Treasurer

Vice President

Name Role
JOHN RASMUSSEN Vice President

Officer

Name Role
SCOOTER HUGHES Officer

Incorporator

Name Role
PATRICK W. MADDEN Incorporator

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-07
Registered Agent name/address change 2023-03-16
Annual Report 2023-03-16
Annual Report 2022-06-27

Tax Exempt

Employer Identification Number (EIN) :
61-1076634
In Care Of Name:
% L W SERAFINI 2307 HARRODS PTE TRA
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1991-07

Sources: Kentucky Secretary of State