Name: | RACE TRACK CHAPLAINCY OF AMERICA, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Mar 2010 (15 years ago) |
Authority Date: | 04 Mar 2010 (15 years ago) |
Last Annual Report: | 31 Mar 2025 (2 months ago) |
Branch of: | RACE TRACK CHAPLAINCY OF AMERICA, INC., FLORIDA (Company Number 723173) |
Organization Number: | 0758004 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2365 HARRODSBURG ROAD, SUITE A120, LEXINGTON, KY 40504 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
DAN WAITS | Registered Agent |
Name | Role |
---|---|
Frank Lamb | President |
Name | Role |
---|---|
John Shumaker | Treasurer |
Name | Role |
---|---|
Tony Valazza | Secretary |
Name | Role |
---|---|
Corey Johnsen | Vice President |
Name | Role |
---|---|
Alberto Matos | Director |
Melanie Case | Director |
Rick Hooper | Director |
Ty Bean | Director |
Janet VanBebber | Director |
Name | File Date |
---|---|
Annual Report | 2025-03-31 |
Annual Report | 2024-03-18 |
Annual Report | 2023-03-31 |
Annual Report | 2022-03-10 |
Annual Report | 2021-03-03 |
Sources: Kentucky Secretary of State