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 (2 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 |
Name | Role |
---|---|
KELLI HOBSON | Registered Agent |
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 |
Name | Role |
---|---|
CHARLES HYNES | President |
Name | Role |
---|---|
EMILY CSENAR | Secretary |
Name | Role |
---|---|
PETER SHEEHAN | Treasurer |
Name | Role |
---|---|
JOHN RASMUSSEN | Vice President |
Name | Role |
---|---|
SCOOTER HUGHES | Officer |
Name | Role |
---|---|
PATRICK W. MADDEN | Incorporator |
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 |
Annual Report | 2021-06-23 |
Annual Report | 2020-06-29 |
Annual Report | 2019-06-28 |
Annual Report | 2018-06-14 |
Annual Report | 2017-06-13 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
61-1076634 | Corporation | Unconditional Exemption | 1005 RICHMOND RD, LEXINGTON, KY, 40502-1609 | 1991-07 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Organization Name | KENTUCKY THOROUGHBRED FARM MANAGERS CLUB INC |
EIN | 61-1076634 |
Tax Period | 202212 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | KENTUCKY THOROUGHBRED FARM MANAGERS CLUB INC |
EIN | 61-1076634 |
Tax Period | 202112 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | KENTUCKY THOROUGHBRED FARM MANAGERS CLUB INC |
EIN | 61-1076634 |
Tax Period | 201912 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | KENTUCKY THOROUGHBRED FARM MANAGERS CLUB INC |
EIN | 61-1076634 |
Tax Period | 201812 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | KENTUCKY THOROUGHBRED FARM MANAGERS CLUB INC |
EIN | 61-1076634 |
Tax Period | 201712 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | KENTUCKY THOROUGHBRED FARM MANAGERS CLUB INC |
EIN | 61-1076634 |
Tax Period | 201612 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | KENTUCKY THOROUGHBRED FARM MANAGERS CLUB INC |
EIN | 61-1076634 |
Tax Period | 201512 |
Filing Type | E |
Return Type | 990O |
File | View File |
Sources: Kentucky Secretary of State