Search icon

NATIONAL HORSEMEN'S ADMINISTRATION CORPORATION

Company Details

Name: NATIONAL HORSEMEN'S ADMINISTRATION CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Sep 2001 (24 years ago)
Organization Date: 05 Sep 2001 (24 years ago)
Last Annual Report: 22 May 2024 (10 months ago)
Organization Number: 0522023
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 3380 PARIS PIKE, LEXINGTON, KY 40511-9580
Place of Formation: KENTUCKY
Authorized Shares: 1000

Officer

Name Role
Eric Hamelback Officer

President

Name Role
Doug Daniels DVM President

Secretary

Name Role
Lynne McNally Secretary

Treasurer

Name Role
Lynne McNally Treasurer

Vice President

Name Role
Joe Davis Vice President
Rick Hiles Vice President
Lloyd Yother Vice President
Sandee Martin Vice President

Director

Name Role
Lloyd Yother Director
Rick Hiles Director
Sandee Martin Director
Joe Davis Director

Incorporator

Name Role
JOHN ROARK Incorporator

Registered Agent

Name Role
ERIC J. HAMELBACK Registered Agent

Assumed Names

Name Status Expiration Date
HORSEMEN'S JOURNAL Inactive 2021-03-04

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-06-19
Annual Report 2022-03-25
Annual Report 2021-04-14
Annual Report 2020-08-25
Annual Report 2019-06-20
Registered Agent name/address change 2018-05-08
Principal Office Address Change 2018-05-08
Annual Report 2018-05-08
Annual Report 2017-06-26

Sources: Kentucky Secretary of State