Search icon

GRAYSON-JOCKEY CLUB RESEARCH FOUNDATION, INC.

Branch

Company Details

Name: GRAYSON-JOCKEY CLUB RESEARCH FOUNDATION, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 Apr 1991 (34 years ago)
Authority Date: 23 Apr 1991 (34 years ago)
Last Annual Report: 01 Jul 2024 (8 months ago)
Branch of: GRAYSON-JOCKEY CLUB RESEARCH FOUNDATION, INC., NEW YORK (Company Number 41506)
Organization Number: 0285594
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 829 CORPORATE DRIVE, LEXINGTON, KY 40503
Place of Formation: NEW YORK

Director

Name Role
Dell Hancock Director
Perry Bass Director
Dr. Larry Bramlage Director
Charlsie Cantey Director
Lucy Young Hamilton Director
Kevin Lavin Director
Braxton Lynch Director
Dr. Hiram Polk, Jr. Director
Daisy Phipps Pulito Director
Geoffrey Russell Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Officer

Name Role
Dell Hancock Officer

President

Name Role
Jamie Haydon President

Secretary

Name Role
Resia Ayres Secretary

Treasurer

Name Role
Laura Barrillaro Treasurer

Filings

Name File Date
Annual Report 2024-07-01
Annual Report 2023-05-16
Annual Report 2022-06-14
Principal Office Address Change 2021-06-25
Annual Report 2021-06-25
Annual Report Amendment 2020-06-30
Annual Report 2020-05-22
Annual Report 2019-05-14
Annual Report 2018-06-07
Annual Report 2017-05-31

Sources: Kentucky Secretary of State