Search icon

KENTUCKY RACE TRACK CHAPLAINCY, INC.

Company Details

Name: KENTUCKY RACE TRACK CHAPLAINCY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Jul 1995 (30 years ago)
Organization Date: 25 Jul 1995 (30 years ago)
Last Annual Report: 25 Oct 2024 (7 months ago)
Organization Number: 0403408
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40056
City: Pewee Valley
Primary County: Oldham County
Principal Office: P.O. BOX 189, Pewee Valley, KY 40056
Place of Formation: KENTUCKY

Vice President

Name Role
JAMES TYE Vice President

Director

Name Role
GARY CHURCHMAN Director
CRAIG WILEY Director
MICHAEL RIDGE Director
RONALD PRESSER Director
VANESSA PARKER Director
JOHN CLINE Director
KEITH SORRELS Director
DANIEL FICK Director
STACY MURPHY Director
BRUCE EYRE Director

President

Name Role
ANTHONY ESTES President

Secretary

Name Role
POLLY DUNLAVY Secretary

Treasurer

Name Role
GENE SNOWDEN JR. Treasurer

Registered Agent

Name Role
MICHAEL B REDMON Registered Agent

Incorporator

Name Role
ROGER W. MADDEN Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0002891 Exempt Organization Inactive - - - - SHELBY

Filings

Name File Date
Annual Report Amendment 2024-10-25
Principal Office Address Change 2024-10-25
Registered Agent name/address change 2024-06-05
Annual Report 2024-06-05
Annual Report 2023-05-31

Tax Exempt

Employer Identification Number (EIN) :
31-1571797
Classification:
Religious Organization
Ruling Date:
1998-03
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Sources: Kentucky Secretary of State