Name: | BREEDERS' CUP CHARITIES, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 31 Jan 2011 (14 years ago) |
Authority Date: | 31 Jan 2011 (14 years ago) |
Last Annual Report: | 03 Mar 2025 (11 days ago) |
Organization Number: | 0780924 |
Number of Employees: | Small (0-19) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 215 W MAIN ST., SUITE 250, LEXINGTON, KY 40507 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Robert A. "Drew" Fleming | President |
Name | Role |
---|---|
SKO-LEXINGTON SERVICES, LLC | Registered Agent |
Name | Role |
---|---|
John Keitt | Secretary |
Name | Role |
---|---|
John Keitt | Treasurer |
Name | Role |
---|---|
Robert A. "Drew" Fleming | Director |
William S. Farish, Jr. | Director |
Fred W. Hertrich III | Director |
Sarah S. Reeves | Director |
Bret Jones | Director |
Name | File Date |
---|---|
Annual Report | 2025-03-03 |
Annual Report | 2024-04-23 |
Annual Report | 2023-03-20 |
Annual Report | 2022-05-24 |
Annual Report | 2021-05-19 |
Annual Report | 2020-05-28 |
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