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 |
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 |
Name | Role |
---|---|
SKO-LEXINGTON SERVICES, LLC | Registered Agent |
Name | Role |
---|---|
William M. Lear, Jr. | President |
Name | Role |
---|---|
Sarah Sloan Reeves | Secretary |
Name | Role |
---|---|
Shannon B. Arvin | Treasurer |
Name | Role |
---|---|
Everett Dobson | Vice President |
William S. Farish, Jr. | Vice President |
Name | Role |
---|---|
WILLIAM T. BISHOP III | Incorporator |
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