Search icon

KENTUCKY HORSE PARK HOSPITALITY GROUP, INC.

Company Details

Name: KENTUCKY HORSE PARK HOSPITALITY GROUP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Mar 2011 (14 years ago)
Organization Date: 15 Mar 2011 (14 years ago)
Last Annual Report: 23 Jun 2017 (8 years ago)
Organization Number: 0786957
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 4089 IRON WORKS PARKWAY, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Director

Name Role
JOHN NICHOLSON Director
LINDSEY FLORA Director
STEPHANIE GIBSON Director
DAVID NORMAN Director
JONATHAN LANG Director
MICHAEL SCALES Director
HAROLD B. PORTER Director

Registered Agent

Name Role
B. LEIGH POWERS Registered Agent

President

Name Role
LAURA PREWITT President

Incorporator

Name Role
WILLIAM DEXTER Incorporator

Filings

Name File Date
Dissolution 2018-06-27
Annual Report 2017-06-23
Annual Report Amendment 2016-09-28
Registered Agent name/address change 2016-09-28
Annual Report 2016-06-29
Annual Report 2015-06-25
Annual Report Amendment 2014-10-29
Annual Report 2014-06-17
Registered Agent name/address change 2014-06-17
Annual Report 2013-04-18

Sources: Kentucky Secretary of State