Name: | KENTUCKY EQUINE MANAGEMENT INTERNSHIP PROGRAM, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Oct 1998 (27 years ago) |
Organization Date: | 21 Oct 1998 (27 years ago) |
Last Annual Report: | 15 May 2024 (a year ago) |
Organization Number: | 0463763 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40515 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | % JUDDMONTE FARMS, INC., 3082 WALNUT HILL ROAD, LEXINGTON, KY 40515 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
W. CHAPMAN HOPKINS | Registered Agent |
Name | Role |
---|---|
GARRETT O'ROURKE | Director |
FRED WINTERS | Director |
DAVID L. SWITZER | Director |
JACKIE SMITH | Director |
Donnie Snellings | Director |
Callan Strous | Director |
Laurie Lawrence | Director |
Jackie Smith | Director |
David Switzer | Director |
Garrett O'Rourke | Director |
Name | Role |
---|---|
W.T. BISHOP, III | Incorporator |
Name | Role |
---|---|
Donnie Snellings | President |
Name | Role |
---|---|
Laurie Lawrence | Secretary |
Name | Role |
---|---|
Jackie Smith | Treasurer |
Name | Role |
---|---|
Callan Strouss | Vice President |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-05-15 |
Annual Report | 2024-05-15 |
Annual Report | 2023-03-16 |
Annual Report | 2022-04-28 |
Annual Report | 2021-02-10 |
Sources: Kentucky Secretary of State