Search icon

Saratoga Harness Racing, Inc.

Branch

Company Details

Name: Saratoga Harness Racing, Inc.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Mar 2013 (12 years ago)
Organization Date: 23 Dec 1986 (38 years ago)
Authority Date: 11 Mar 2013 (12 years ago)
Last Annual Report: 19 Mar 2024 (a year ago)
Branch of: Saratoga Harness Racing, Inc., NEW YORK (Company Number 1132535)
Organization Number: 0852201
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: C/O EMILY H. COWLES, WYATT, TARRANT & COMBS, LLP, 250 WEST MAIN STREET, SUITE 1600, LEXINGTON, KY 40507
Place of Formation: NEW YORK

Vice President

Name Role
GEORGE CARLSON Vice President

Director

Name Role
Daniel Gerrity Director
James Featherstonhaugh Director
Robert Gerrity Director
Thomas Kirkpatrick Director
Michael Gingras Director
Samuel Gerrity Director
Gary Keehfus Director
Vera Gerrity-Belger Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
DANIEL GERRITY President

Secretary

Name Role
JAMES FEATHERSTONHAUGH Secretary

Treasurer

Name Role
ALEX TUCKER Treasurer

Filings

Name File Date
Registered Agent name/address change 2025-02-19
Certificate of Withdrawal 2025-02-19
Agent Resignation 2024-12-04
Annual Report 2024-03-19
Annual Report 2023-05-03
Annual Report 2022-03-07
Annual Report 2021-02-10
Registered Agent name/address change 2021-02-02
Principal Office Address Change 2021-02-02
Annual Report 2020-08-10

Sources: Kentucky Secretary of State