Search icon

UNITED THOROUGHBRED TRAINERS OF AMERICA, INC.

Company Details

Name: UNITED THOROUGHBRED TRAINERS OF AMERICA, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 28 May 1996 (29 years ago)
Organization Date: 28 May 1996 (29 years ago)
Last Annual Report: 06 May 2004 (21 years ago)
Organization Number: 0416679
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 3431 BRECKENRIDGE LANE, LOUISVILLE, KY 40220
Place of Formation: KENTUCKY

Director

Name Role
Forrest Kaelin Director
David Kassen Director
Larry Robideaux Director
Edward Cantlon, Sr. Director
ROBERT HOLTHUS Director
DAVID KASSEN Director
James Garroutte Director
DON COMBS Director
LARRY EDWARDS Director
WILLIAM H. FIRES Director

President

Name Role
William Fires President

Vice President

Name Role
Robert Holthus Vice President

Incorporator

Name Role
WILLIAM H FIRES Incorporator
SAMUEL RAMER Incorporator

Secretary

Name Role
Phil Hauswald Secretary

Treasurer

Name Role
Don Combs Treasurer

Registered Agent

Name Role
SUSAN M. FORTNER Registered Agent

Filings

Name File Date
Administrative Dissolution 2005-11-01
Sixty Day Notice Return 2005-10-13
Annual Report 2003-10-27
Statement of Change 2003-07-16
Annual Report 2002-12-10
Annual Report 2000-08-10
Annual Report 1999-08-30
Annual Report 1998-08-27
Annual Report 1997-07-01
Articles of Incorporation 1996-05-28

Sources: Kentucky Secretary of State