Search icon

AMERICAN HOLSTEINER HORSE ASSOCIATION, INC.

Branch

Company Details

Name: AMERICAN HOLSTEINER HORSE ASSOCIATION, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 25 Apr 1994 (31 years ago)
Authority Date: 25 Apr 1994 (31 years ago)
Last Annual Report: 31 Mar 2006 (19 years ago)
Branch of: AMERICAN HOLSTEINER HORSE ASSOCIATION, INC., NEW YORK (Company Number 467744)
Organization Number: 0329752
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 222 EAST MAIN ST., SUITE 1, GEORGETOWN, KY 40324
Place of Formation: NEW YORK

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
WENDY DAVIS GERRISH Secretary

Vice President

Name Role
Karen Reid Vice President

Treasurer

Name Role
Ed Wallace Treasurer

Director

Name Role
Patricia Sullivan Director
Steven Passman Director
Arlene Rigdon Director

President

Name Role
DANIEL VAN HEECKEREN President

Signature

Name Role
Bruce Cottew Signature

Filings

Name File Date
Revocation of Certificate of Authority 2007-12-01
Annual Report 2006-03-31
Annual Report 2005-03-17
Annual Report 2003-07-31
Annual Report 2002-11-07
Annual Report 2001-09-17
Statement of Change 2001-07-17
Statement of Change 2000-12-05
Annual Report 2000-08-09
Annual Report 1999-09-07

Sources: Kentucky Secretary of State