Name: | THE KENTUCKY HORSEMEN'S BENEVOLENT AND PROTECTIVE FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Dec 1992 (32 years ago) |
Organization Date: | 09 Dec 1992 (32 years ago) |
Last Annual Report: | 10 Feb 2025 (a month ago) |
Organization Number: | 0308366 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40214 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 3729 S. 4TH STREET, LOUISVILLE, KY 40214 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Alex Foley | Registered Agent |
Name | Role |
---|---|
William Buff Bradley | Director |
CHARLES W. STONE | Director |
OSCAR DISHMAN | Director |
RICK HILES | Director |
GENE SHEETS | Director |
DR. FRANK PITZER | Director |
Rick Hiles | Director |
Mark Bacon | Director |
John Hancock | Director |
Name | Role |
---|---|
JAMES B. MARTIN, JR. | Incorporator |
Name | Role |
---|---|
Travis Foley | Vice President |
Name | Role |
---|---|
Dale Romans | President |
Name | File Date |
---|---|
Annual Report | 2025-02-10 |
Registered Agent name/address change | 2024-03-05 |
Annual Report | 2024-03-05 |
Registered Agent name/address change | 2023-03-15 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-24 |
Annual Report | 2019-04-19 |
Annual Report | 2018-04-20 |
Sources: Kentucky Secretary of State