Search icon

THE AAEP FOUNDATION, INC.

Company Details

Name: THE AAEP FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Apr 1994 (31 years ago)
Organization Date: 08 Apr 1994 (31 years ago)
Last Annual Report: 06 Sep 2024 (6 months ago)
Organization Number: 0329074
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 4033 IRON WORKS PARKWAY, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Director

Name Role
J. CLYDE JOHNSON, VMD Director
PETER F. HAYNES, DVM Director
RICK M. ARTHUR, DVM Director
A. GARY LAVIN, VMD Director
TERRY D. SWANSON, DVM Director
Sarah Ruess Director
Elisabeth Charles Director
Tegan Easton Director
Eric Mueller Director
Amy Grice Director

Incorporator

Name Role
GARY L. CARPENTER Incorporator

Registered Agent

Name Role
DAVID FOLEY Registered Agent

President

Name Role
Katherine Garrett President

Vice President

Name Role
Tracy Turner Vice President

Officer

Name Role
David Foley Officer

Assumed Names

Name Status Expiration Date
THE FOUNDATION FOR THE HORSE Active 2030-08-17

Filings

Name File Date
Name Renewal 2025-03-03
Annual Report 2024-09-06
Annual Report 2023-05-01
Annual Report 2022-06-29
Registered Agent name/address change 2022-06-29
Annual Report 2021-06-30
Certificate of Assumed Name 2020-08-17
Reinstatement 2020-07-30
Reinstatement Certificate of Existence 2020-07-30
Reinstatement Approval Letter Revenue 2020-07-29

Sources: Kentucky Secretary of State