Name: | KENTUCKY ASSOCIATION OF EQUINE PRACTITIONERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Mar 2010 (15 years ago) |
Organization Date: | 01 Mar 2010 (15 years ago) |
Last Annual Report: | 25 Feb 2025 (17 days ago) |
Organization Number: | 0757575 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40342 |
City: | Lawrenceburg |
Primary County: | Anderson County |
Principal Office: | 1115 Wildcat Rd, Lawrenceburg, KY 40342 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JACK EASLEY | Director |
ERNIE MARTINEZ | Director |
BILL BERNARD | Director |
JEREMY WHITMAN | Director |
DEBBIE SPIKE-PIERCE | Director |
BART BARBER | Director |
DOUG BERRY | Director |
LUKE FALLON | Director |
JAMIE MACLEOD | Director |
ANDY ROBERTS | Director |
Name | Role |
---|---|
JEREMY WHITMAN | Incorporator |
Name | Role |
---|---|
LAURA A KENNEDY | Registered Agent |
Name | Role |
---|---|
Caleb Harms | President |
Name | Role |
---|---|
Sarah Coleman | Secretary |
Name | Role |
---|---|
Laura Kennedy | Treasurer |
Name | Role |
---|---|
Emma Adam | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-25 |
Annual Report | 2024-05-24 |
Registered Agent name/address change | 2023-03-16 |
Principal Office Address Change | 2023-03-16 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-17 |
Registered Agent name/address change | 2022-03-17 |
Annual Report | 2021-06-28 |
Annual Report | 2020-06-18 |
Annual Report | 2019-06-25 |
Sources: Kentucky Secretary of State