Name: | NEW VOCATIONS RACEHORSE ADOPTION PROGRAM, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Dec 2019 (5 years ago) |
Organization Date: | 23 Dec 2019 (5 years ago) |
Last Annual Report: | 05 Mar 2025 (a month ago) |
Organization Number: | 1081218 |
Industry: | Agricultural Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 719 DOLAN LANE ROAD, LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Dot Morgan | Secretary |
Name | Role |
---|---|
Dot Morgan | Treasurer |
Name | Role |
---|---|
Jim Buchy | Director |
Mandy Minger | Director |
Britney Eurton | Director |
Dot Morgan | Director |
ANNA FORD | Director |
JIM BUCHY | Director |
MANDY MINGER | Director |
Tony Lacy | Director |
Katie Ryan | Director |
Name | Role |
---|---|
LAURA A. HOLOUBEK | Incorporator |
Name | Role |
---|---|
Dinsmore Agent Co. | Registered Agent |
Name | Role |
---|---|
Jim Buchy | President |
Name | Role |
---|---|
Mandy Minger | Vice President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 034-TA-208274 | Special Temporary Alcoholic Beverage Auction License | Active | 2025-03-20 | 2025-06-09 | - | 2025-06-30 | 719 Dolan Ln, Lexington, Fayette, KY 40511 |
Department of Alcoholic Beverage Control | 034-TA-207398 | Special Temporary Alcoholic Beverage Auction License | Active | 2025-01-30 | 2025-04-07 | - | 2025-04-30 | 719 Dolan Ln, Lexington, Fayette, KY 40511 |
Name | Action |
---|---|
NEW VOCATIONS MERGERCO, INC | Old Name |
NEW VOCATIONS RACEHORSE ADOPTION PROGRAM, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2025-03-05 |
Annual Report | 2024-06-04 |
Annual Report | 2023-04-06 |
Annual Report | 2022-03-08 |
Annual Report | 2021-02-12 |
Annual Report | 2020-06-25 |
Articles of Merger | 2019-12-30 |
Amendment | 2019-12-30 |
Articles of Incorporation | 2019-12-23 |
Registered Agent name/address change | 2019-06-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1774937806 | 2020-05-21 | 0457 | PPP | 719 Dolan Lane, Lexington, KY, 40511 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State