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 |
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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Dell Hancock | Officer |
Name | Role |
---|---|
Jamie Haydon | President |
Name | Role |
---|---|
Resia Ayres | Secretary |
Name | Role |
---|---|
Laura Barrillaro | Treasurer |
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