Name: | HorseSensing, INC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
File Date: | 22 Nov 2018 (6 years ago) |
Organization Date: | 01 Jan 2019 (6 years ago) |
Last Annual Report: | 09 May 2024 (9 months ago) |
Organization Number: | 1039916 |
ZIP code: | 40065 |
Primary County: | Shelby |
Principal Office: | 270 Bagdad Rd, Shelbyville, KY 40065 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LQ4VJZZCJDN9 | 2025-01-06 | 270 BAGDAD RD, SHELBYVILLE, KY, 40065, 9508, USA | 270 BAGDAD ROAD, SHELBYVILLE, KY, 40065, USA | |||||||||||||||||||||||||||||||||||||||||
|
URL | www.horsesensing.org |
Congressional District | 04 |
State/Country of Incorporation | KY, USA |
Activation Date | 2024-01-09 |
Initial Registration Date | 2021-03-24 |
Entity Start Date | 2018-12-21 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | SALLY BRODER |
Role | EXECUTIVE DIRECTOR |
Address | 270 BAGDAD ROAD, SHELBYVILLE, KY, 40065, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | SALLY BRODER |
Role | EXECUTIVE DIRECTOR |
Address | 270 BAGDAD ROAD, SHELBYVILLE, KY, 40065, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Sally Anne Broder | Registered Agent |
Name | Role |
---|---|
Sally Anne Broder | Executive |
Name | Role |
---|---|
Rena Elswick | Director |
SHERRA KAPEHAMMER | Director |
Tracy COTTRELL | Director |
TRACI TITUS | Director |
DEBBIE MCLAIN | Director |
TINA WARREN | Director |
Sally Anne Broder | Director |
David Lee Broder | Director |
Bill Field | Director |
Name | Role |
---|---|
Sally Anne Broder | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-09 |
Annual Report | 2023-03-08 |
Annual Report | 2022-03-08 |
Annual Report | 2021-04-15 |
Annual Report | 2020-03-14 |
Date of last update: 22 Nov 2024
Sources: Kentucky Secretary of State