Name: | AMERICAN ASSOCIATION OF EQUINE PRACTITIONERS, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Oct 2017 (7 years ago) |
Authority Date: | 23 Oct 2017 (7 years ago) |
Last Annual Report: | 31 May 2024 (a year ago) |
Organization Number: | 1000340 |
Industry: | Educational Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 4033 IRON WORKS PKWY, LEXINGTON, KY 40511 |
Place of Formation: | ILLINOIS |
Name | Role |
---|---|
DAVID L. FOLEY | Registered Agent |
Name | Role |
---|---|
Robert Franklin | President |
Name | Role |
---|---|
Amy Grice | Treasurer |
Name | Role |
---|---|
Katie Garrett | Vice President |
Name | Role |
---|---|
Tracy Turner | Director |
Emma Adam | Director |
Teegan Easton | Director |
Jackie Christakos | Director |
Eric Mueller | Director |
Erin Denney-Jones | Director |
James Zeliff | Director |
Sarah Reuss | Director |
Name | File Date |
---|---|
Annual Report | 2024-05-31 |
Annual Report | 2023-08-09 |
Annual Report | 2022-07-22 |
Annual Report | 2021-06-30 |
Annual Report | 2020-06-18 |
Annual Report | 2019-06-12 |
Annual Report | 2018-06-01 |
Application for Certificate of Authority(Corp) | 2017-10-23 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
84-6035908 | Association | Unconditional Exemption | 4033 IRON WORKS PKWY, LEXINGTON, KY, 40511-1299 | 1964-06 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Organization Name | AMERICAN ASSOCIATION OF EQUINE PRACTITIONERS |
EIN | 84-6035908 |
Tax Period | 202206 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | AMERICAN ASSOCIATION OF EQUINE PRACTITIONERS |
EIN | 84-6035908 |
Tax Period | 202106 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | AMERICAN ASSOCIATION OF EQUINE PRACTITIONERS |
EIN | 84-6035908 |
Tax Period | 202006 |
Filing Type | P |
Return Type | 990O |
File | View File |
Organization Name | AMERICAN ASSOCIATION OF EQUINE PRACTITIONERS |
EIN | 84-6035908 |
Tax Period | 201912 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | AMERICAN ASSOCIATION OF EQUINE PRACTITIONERS |
EIN | 84-6035908 |
Tax Period | 201812 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | AMERICAN ASSOCIATION OF EQUINE PRACTITIONERS |
EIN | 84-6035908 |
Tax Period | 201712 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | AMERICAN ASSOCIATION OF EQUINE PRACTITIONERS |
EIN | 84-6035908 |
Tax Period | 201612 |
Filing Type | E |
Return Type | 990O |
File | View File |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3985468301 | 2021-01-22 | 0457 | PPP | 4033 Iron Works Pkwy, Lexington, KY, 40511-1299 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State