Search icon

RACING AGAINST DRUGS, INC.

Company Details

Name: RACING AGAINST DRUGS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 21 Sep 1995 (30 years ago)
Organization Date: 21 Sep 1995 (30 years ago)
Last Annual Report: 20 Sep 2000 (25 years ago)
Organization Number: 0405734
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 3509 ADORIC CT., LEXINGTON, KY 40517
Place of Formation: KENTUCKY

Registered Agent

Name Role
DONALD YOUNG Registered Agent

Director

Name Role
TOM STRATTON Director
Stanley Walker Director
James Walker Director
Donald L. Young Director
DONALD YOUNG Director
DOYLE FREANO Director

Vice President

Name Role
Ben Estes Vice President

Secretary

Name Role
Angela Walker Secretary

President

Name Role
Donald L. Young President

Incorporator

Name Role
DONALD YOUNG Incorporator

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 1999-07-20
Reinstatement 1998-12-07
Administrative Dissolution 1998-11-03
Annual Report 1998-07-01
Annual Report 1997-07-01
Annual Report 1996-07-01
Articles of Incorporation 1995-09-21

Sources: Kentucky Secretary of State