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 (3 months 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 |
Name | Role |
---|---|
Dora Delgado | Vice President |
John Keitt | Vice President |
Justin McDonald | Vice President |
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 |
Name | Role |
---|---|
SKO-LEXINGTON SERVICES, LLC | Registered Agent |
Name | Role |
---|---|
Drew Fleming | President |
Name | Role |
---|---|
Sarah Sloan Reeves | Secretary |
Name | Role |
---|---|
Chad Saltzman | Treasurer |
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 |
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 |
Sources: Kentucky Secretary of State