Name: | RACING OFFICIALS ACCREDITATION PROGRAM, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Jan 2006 (19 years ago) |
Organization Date: | 19 Jan 2006 (19 years ago) |
Last Annual Report: | 14 May 2024 (a year ago) |
Organization Number: | 0630083 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 821 CORPORATE DRIVE, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Eddie Arroyo | Director |
Remi Bellocq | Director |
Alan Foreman | Director |
T.C. Lane | Director |
Frank Lamb | Director |
Andrew Schweigardt | Director |
WENDY DAVIS | Director |
Kristin Werner | Director |
Dr. James MacLeod | Director |
Keith Chamblin | Director |
Name | Role |
---|---|
Wendy Davis | Secretary |
Name | Role |
---|---|
Doug Moore | Officer |
Eddie Arroyo | Officer |
Name | Role |
---|---|
KRISTIN HIX | Registered Agent |
Name | Role |
---|---|
KRISTIN HIX | Incorporator |
Name | Role |
---|---|
Kristin Werner | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-05-14 |
Annual Report | 2023-05-18 |
Annual Report | 2022-05-17 |
Annual Report | 2021-06-14 |
Annual Report | 2020-05-28 |
Annual Report | 2019-06-13 |
Annual Report | 2018-06-08 |
Annual Report | 2017-05-25 |
Annual Report | 2016-04-28 |
Annual Report | 2015-05-19 |
Sources: Kentucky Secretary of State