Search icon

THE JOCKEY CLUB TECHNOLOGY SERVICES, INC.

Company Details

Name: THE JOCKEY CLUB TECHNOLOGY SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Oct 2001 (24 years ago)
Organization Date: 09 Oct 2001 (24 years ago)
Last Annual Report: 01 Jul 2024 (a year ago)
Organization Number: 0523756
Industry: Agricultural Services
Number of Employees: Medium (20-99)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 821 CORPORATE DRIVE, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Terry Finley Director
Dr. Larry R. Bramlage Director
Barbara Banke Director
Louis A. Cella Director
R. Alex Rankin Director
Ian D. Highet Director
James L. Gagliano Director
William M. Lear Jr. Director
William S. Farish Jr. Director
Stuart S. Janney III Director

President

Name Role
Harold Palmer President

Treasurer

Name Role
Laura Barrillaro Treasurer

Officer

Name Role
James Gagliano Officer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Incorporator

Name Role
DANIEL P. O'CONNELL Incorporator

Secretary

Name Role
Marc T. Summers Secretary

Former Company Names

Name Action
TJC TECHNOLOGY, INC. Old Name

Assumed Names

Name Status Expiration Date
TJC INNOVATIONS 3 Active 2029-08-13

Filings

Name File Date
Certificate of Assumed Name 2024-08-13
Annual Report 2024-07-01
Annual Report Amendment 2023-06-29
Annual Report 2023-05-16
Annual Report 2022-06-14

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
601900.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State