Name: | AMERICAN FARRIER'S ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Aug 2002 (23 years ago) |
Organization Date: | 01 Aug 2002 (23 years ago) |
Last Annual Report: | 11 Feb 2025 (4 months ago) |
Organization Number: | 0541780 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2201 REGENCY ROAD, SUITE 704, LEXINGTON, KY 40503-2303 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
William Henry Chisholm | President |
Name | Role |
---|---|
Daniel Jones | Secretary |
Name | Role |
---|---|
Earl Ellerbee | Treasurer |
Name | Role |
---|---|
Jacob Manning | Vice President |
Name | Role |
---|---|
Tim Byrne | Director |
Jacob Manning | Director |
William Henry Chisholm | Director |
CRAIG TRNKA | Director |
PHILLIP FISHER | Director |
BRUCE DANIELS | Director |
Name | Role |
---|---|
JOHN E. MCCUTCHEN | Incorporator |
Name | Role |
---|---|
TIM BYRNE | Registered Agent |
Name | Action |
---|---|
FARRIER'S OF AMERICA, INC. | Old Name |
AMERICAN FARRIER'S ASSOCIATION, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2025-02-11 |
Annual Report | 2024-02-28 |
Principal Office Address Change | 2023-06-19 |
Registered Agent name/address change | 2023-06-19 |
Annual Report | 2023-03-15 |
Sources: Kentucky Secretary of State