Search icon

AMERICAN ASSOCIATION OF EQUINE PRACTITIONERS, INC.

Company Details

Name: AMERICAN ASSOCIATION OF EQUINE PRACTITIONERS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 15 Jan 1992 (33 years ago)
Authority Date: 15 Jan 1992 (33 years ago)
Last Annual Report: 16 Mar 2016 (9 years ago)
Organization Number: 0295462
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 4033 IRON WORKS PARKWAY, LEXINGTON, KY 40511
Place of Formation: ILLINOIS

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
GRAND D. MYHRE, DVM Director
David Foley Director
R. Reynolds Cowles Director
Jack Easley Director
Mark R. Baus Director
Stuart E. Brown Director
ROBERT M. CARR, DVM Director
FRED B. MCCASHIN, VMD Director
GARY L. NOREOOD, DVM Director
GEORGE A. BERGMAN, DVM Director

President

Name Role
Kathleen M. Anderson President

Vice President

Name Role
Margo L. Macpherson Vice President

Assumed Names

Name Status Expiration Date
AMERICAN ASSOCIATION OF EQUINE PRACTITIONERS Unknown -

Filings

Name File Date
Revocation of Certificate of Authority 2017-10-09
Annual Report 2016-03-16
Principal Office Address Change 2015-04-02
Annual Report 2015-04-02
Annual Report 2014-01-23
Annual Report 2013-05-30
Annual Report 2012-02-13
Annual Report 2011-03-09
Annual Report 2010-03-26
Annual Report 2009-06-24

Sources: Kentucky Secretary of State