Search icon

HOOFCARE ESSENTIALS FOUNDATION INC.

Company Details

Name: HOOFCARE ESSENTIALS FOUNDATION INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 17 Apr 2018 (7 years ago)
Organization Date: 17 Apr 2018 (7 years ago)
Last Annual Report: 16 Jan 2020 (5 years ago)
Organization Number: 1018191
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 400 OLD MILL VILLAGE COURT, SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY

Director

Name Role
Jennifer D. Poulin Director
DAISY A. BICKING Director
James E Gilchrist Director
Tim C. Cable Director
David D. Farley Director
Douglas D Workman Director
THOMAS E. WILLOUGHBY Director
Tom Willoughby Director
David Hankin Director
TIMOTHY C. CABLE Director

Registered Agent

Name Role
LARRY ILLARDE Registered Agent
Bryan J Quinsey Registered Agent

Incorporator

Name Role
Bryan J Quinsey Incorporator

Vice Chairman

Name Role
Logan E. Lovett Vice Chairman

Chairman

Name Role
Adam D. Wynbrandt Chairman

Secretary

Name Role
Bryan J. Quinsey Secretary

Treasurer

Name Role
James E. Gilchrist Treasurer

Former Company Names

Name Action
AAPF IAPF Foundation Inc. Old Name

Filings

Name File Date
Administrative Dissolution 2021-10-19
Amendment 2020-07-07
Principal Office Address Change 2020-01-16
Registered Agent name/address change 2020-01-16
Annual Report 2020-01-16
Registered Agent name/address change 2019-09-20
Annual Report 2019-01-17
Articles of Incorporation 2018-04-17

Sources: Kentucky Secretary of State