Search icon

CHURCHILL DOWNS INCORPORATED FOUNDATION

Company Details

Name: CHURCHILL DOWNS INCORPORATED FOUNDATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Dec 2000 (24 years ago)
Organization Date: 06 Dec 2000 (24 years ago)
Last Annual Report: 05 Jun 2024 (10 months ago)
Organization Number: 0506498
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 600 N. HURSTBOURNE PKWY, SUITE 400, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

President

Name Role
Tonya Abeln President

Treasurer

Name Role
Philip L. Forbis Treasurer

Officer

Name Role
Churchill Downs Incorporated Officer
Michael W. Anderson Officer

Director

Name Role
Tonya Abeln Director
Philip L. Forbis Director
Neal Curtis Director
Jon E. Rauch Director
THOMAS H. MEEKER Director
Cathy A. Shircliff Director
ROBERT L. DECKER Director
JOHN R. LONG Director

Secretary

Name Role
Cathy A. W. Shircliff Secretary

Incorporator

Name Role
CHURCHILL DOWNS, INCORPORATED Incorporator

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
THE CHURCHILL DOWNS FOUNDATION, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-03-30
Annual Report 2022-04-20
Annual Report 2021-06-09
Registered Agent name/address change 2021-05-20
Annual Report 2020-05-28
Annual Report 2019-05-13
Annual Report 2018-05-15
Annual Report 2017-05-12
Annual Report 2016-05-10

Sources: Kentucky Secretary of State