Search icon

BREEDERS' CUP LIMITED

Branch

Company Details

Name: BREEDERS' CUP LIMITED
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Dec 2006 (18 years ago)
Authority Date: 11 Dec 2006 (18 years ago)
Last Annual Report: 18 Mar 2025 (a month ago)
Branch of: BREEDERS' CUP LIMITED, NEW YORK (Company Number 669099)
Organization Number: 0652631
Number of Employees: Medium (20-99)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 215 W. MAIN ST., SUITE 250, LEXINGTON, KY 40507
Place of Formation: NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BREEDERS' CUP LTD. 401(K) PLAN 2023 133082904 2024-07-31 BREEDERS' CUP LIMITED 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-04-01
Business code 711210
Sponsor’s telephone number 8594222658
Plan sponsor’s address 215 W MAIN ST STE 250, LEXINGTON, KY, 405071774

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing TIM SCHRAM
Valid signature Filed with authorized/valid electronic signature
BREEDERS' CUP LTD. 401(K) PLAN 2022 133082904 2023-07-11 BREEDERS' CUP LIMITED 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-04-01
Business code 711210
Sponsor’s telephone number 8594222658
Plan sponsor’s address 215 W MAIN ST STE 250, LEXINGTON, KY, 405071774

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing TIM SCHRAM
Valid signature Filed with authorized/valid electronic signature
BREEDERS' CUP LTD. 401(K) PLAN 2021 133082904 2022-06-28 BREEDERS' CUP LIMITED 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-04-01
Business code 711210
Sponsor’s telephone number 8594222658
Plan sponsor’s address 215 W MAIN ST STE 250, LEXINGTON, KY, 405071774

Signature of

Role Plan administrator
Date 2022-06-28
Name of individual signing TIM SCHRAM
Valid signature Filed with authorized/valid electronic signature
BREEDERS' CUP LTD. 401(K) PLAN 2020 133082904 2021-06-11 BREEDERS' CUP LIMITED 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-04-01
Business code 711210
Sponsor’s telephone number 8594222658
Plan sponsor’s address 215 W MAIN ST STE 250, LEXINGTON, KY, 405071774

Signature of

Role Plan administrator
Date 2021-06-11
Name of individual signing TIM SCHRAM
Valid signature Filed with authorized/valid electronic signature
BREEDERS' CUP LTD. 401(K) PLAN 2019 133082904 2020-09-30 BREEDERS' CUP LIMITED 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-04-01
Business code 711210
Sponsor’s telephone number 8594222658
Plan sponsor’s address 215 W. MAIN STREET SUITE 250, LEXINGTON, KY, 40507

Signature of

Role Plan administrator
Date 2020-09-30
Name of individual signing TIM SCHRAM
Valid signature Filed with authorized/valid electronic signature
BREEDERS' CUP LTD. 401(K) PLAN 2018 133082904 2019-06-18 BREEDERS' CUP LIMITED 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-04-01
Business code 711300
Sponsor’s telephone number 8594222658
Plan sponsor’s address 215 W MAIN STREET, SUITE 250, LEXINGTON, KY, 40507
BREEDERS' CUP LTD. 401(K) PLAN 2017 133082904 2018-07-17 BREEDERS' CUP LIMITED 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-04-01
Business code 711300
Sponsor’s telephone number 8594222658
Plan sponsor’s address 215 W MAIN STREET, SUITE 250, LEXINGTON, KY, 40507
BREEDERS' CUP LTD. 401(K) PLAN 2016 133082904 2017-07-28 BREEDERS' CUP LIMITED 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-04-01
Business code 711300
Sponsor’s telephone number 8594222658
Plan sponsor’s address 2525 HARRODSBURG ROAD, SUITE 500, LEXINGTON, KY, 40504

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing TIM SCHRAM
Valid signature Filed with authorized/valid electronic signature
BREEDERS' CUP LTD. 401(K) PLAN 2015 133082904 2016-07-27 BREEDERS' CUP LIMITED 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-04-01
Business code 711300
Sponsor’s telephone number 8594222658
Plan sponsor’s address 2525 HARRODSBURG ROAD, SUITE 500, LEXINGTON, KY, 40504

Signature of

Role Plan administrator
Date 2016-07-27
Name of individual signing TIM SCHRAM
Valid signature Filed with authorized/valid electronic signature
BREEDERS' CUP LTD. 401(K) PLAN 2014 133082904 2015-07-29 BREEDERS' CUP LIMITED 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-04-01
Business code 711300
Sponsor’s telephone number 8594222658
Plan sponsor’s address 2525 HARRODSBURG ROAD, SUITE 500, LEXINGTON, KY, 40504

Signature of

Role Plan administrator
Date 2015-07-29
Name of individual signing TIM SCHRAM
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/07/23/20140723153334P030053267751001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2007-04-01
Business code 711300
Sponsor’s telephone number 8594222658
Plan sponsor’s address 2525 HARRODSBURG ROAD, SUITE 500, LEXINGTON, KY, 40504

Signature of

Role Plan administrator
Date 2014-07-23
Name of individual signing TIM SCHRAM
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/07/22/20130722093912P040400212577001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2007-04-01
Business code 711300
Sponsor’s telephone number 8594222658
Plan sponsor’s address 2525 HARRODSBURG RD STE 500, ATTN TIM SCHRAM, LEXINGTON, KY, 405043359

Signature of

Role Plan administrator
Date 2013-07-22
Name of individual signing TIM SCHRAM
Valid signature Filed with authorized/valid electronic signature

Vice President

Name Role
Dora Delgado Vice President
John Keitt Vice President
Justin McDonald Vice President

Director

Name Role
ELLIOTT WALDEN Director
BARBARA BANKE Director
ALAN COOPER Director
DREW FLEMING Director
WILLIAM S FARISH, JR Director
FRED W. HERTRICH III Director
S WALKER HANCOCK Director
W GRAY LYSTER IV Director
ALEX SOLIS II Director
BRET JONES Director

Registered Agent

Name Role
SKO-LEXINGTON SERVICES, LLC Registered Agent

President

Name Role
Drew Fleming President

Secretary

Name Role
Sarah Sloan Reeves Secretary

Treasurer

Name Role
Chad Saltzman Treasurer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 034-TA-208358 Special Temporary Alcoholic Beverage Auction License Active 2025-03-26 2025-04-10 - 2025-05-09 215 W Main St Ste 250, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-TA-208357 Special Temporary Alcoholic Beverage Auction License Active 2025-03-26 2025-03-17 - 2025-04-09 215 W Main St Ste 250, Lexington, Fayette, KY 40507

Filings

Name File Date
Annual Report 2025-03-18
Annual Report 2024-04-23
Annual Report 2023-05-01
Annual Report 2022-05-24
Annual Report 2021-04-30
Annual Report 2020-05-26
Annual Report 2019-06-28
Annual Report 2018-05-24
Principal Office Address Change 2018-05-24
Annual Report 2017-05-25

Sources: Kentucky Secretary of State