Search icon

THE JOCKEY CLUB RACING SERVICES, INC.

Company Details

Name: THE JOCKEY CLUB RACING SERVICES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Apr 1990 (35 years ago)
Authority Date: 06 Apr 1990 (35 years ago)
Last Annual Report: 01 Jul 2024 (8 months ago)
Organization Number: 0271392
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 821 CORPORATE DRIVE, LEXINGTON, KY 40503
Place of Formation: DELAWARE

President

Name Role
James L. Gagliano President

Secretary

Name Role
Marc T. Summers Secretary

Director

Name Role
Ian D. Highet Director
James L. Gagliano Director
Stuart S. Janney III Director
William M. Lear Jr. Director
Dr. Larry R. Bramlage Director
Louis A. Cella Director
ALLAN R. DRAGONE Director
OGDEN MILLS PHIPPS Director
GEORGE E. NICHOLSON Director
HANS J. STAHL Director

Treasurer

Name Role
Laura Barillaro Treasurer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Filings

Name File Date
Annual Report 2024-07-01
Annual Report Amendment 2023-06-29
Annual Report 2023-05-16
Annual Report 2022-06-14
Annual Report 2021-06-09
Annual Report Amendment 2020-06-30
Annual Report 2020-05-22
Annual Report 2019-05-14
Annual Report 2018-06-01
Annual Report 2017-05-31

Sources: Kentucky Secretary of State