Name: | THOROUGHBRED MAGIC GUILD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Oct 2010 (14 years ago) |
Organization Date: | 12 Oct 2010 (14 years ago) |
Last Annual Report: | 04 Feb 2025 (a month ago) |
Organization Number: | 0773238 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40513 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 4705 WATERSIDE COURT, LEXINGTON, KY 40513 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Manoj Shanker | President |
Name | Role |
---|---|
Michael Woodward | Vice President |
Name | Role |
---|---|
MANOJ SHANKER | Director |
MICHAEL WOOWARD | Director |
JAMES HOLSINGER | Director |
George Hunter | Director |
WILLIAM W. WOODWARD | Director |
EDGAR HUME | Director |
JAMES HARRIS | Director |
BOB ORNDORFF | Director |
Name | Role |
---|---|
JAMES W. HOLSINGER JR | Registered Agent |
Name | Role |
---|---|
JAMES W. HOLSINGER | Treasurer |
Name | Role |
---|---|
RAY CORNS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-01-06 |
Annual Report | 2023-01-13 |
Annual Report | 2022-01-08 |
Annual Report | 2021-01-11 |
Annual Report | 2020-01-16 |
Annual Report | 2019-01-18 |
Annual Report | 2018-01-29 |
Annual Report | 2017-01-10 |
Reinstatement | 2016-10-11 |
Sources: Kentucky Secretary of State