Search icon

KEENELAND TRUSTEES, INC.

Company Details

Name: KEENELAND TRUSTEES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Mar 2002 (23 years ago)
Organization Date: 20 Mar 2002 (23 years ago)
Last Annual Report: 24 Apr 2024 (a year ago)
Organization Number: 0533410
ZIP code: 40510
City: Lexington
Primary County: Fayette County
Principal Office: 4201 VERSAILLES RD., LEXINGTON, KY 40510
Place of Formation: KENTUCKY

Director

Name Role
Everett Dobson Director
William S. Farish, Jr. Director
William M. Lear, Jr. Director
LOUIS LEE HAGGIN III Director
CHARLES NUCKOLS JR. Director
JAMES E. BASSETT III Director

Registered Agent

Name Role
SKO-LEXINGTON SERVICES, LLC Registered Agent

President

Name Role
William M. Lear, Jr. President

Secretary

Name Role
Sarah Sloan Reeves Secretary

Treasurer

Name Role
Shannon B. Arvin Treasurer

Vice President

Name Role
Everett Dobson Vice President
William S. Farish, Jr. Vice President

Incorporator

Name Role
WILLIAM T. BISHOP III Incorporator

Filings

Name File Date
Annual Report 2024-04-24
Annual Report 2023-03-20
Annual Report 2022-05-24
Annual Report 2021-04-25
Annual Report 2020-03-28
Annual Report 2019-04-30
Annual Report 2018-05-31
Annual Report 2017-04-26
Annual Report 2016-05-26
Annual Report 2015-06-01

Sources: Kentucky Secretary of State