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 |
Name | Role |
---|---|
James L. Gagliano | President |
Name | Role |
---|---|
Marc T. Summers | Secretary |
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 |
Name | Role |
---|---|
Laura Barillaro | Treasurer |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
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