Search icon

NEW VOCATIONS RACEHORSE ADOPTION PROGRAM, INC.

Company Details

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

Secretary

Name Role
Dot Morgan Secretary

Treasurer

Name Role
Dot Morgan Treasurer

Director

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

Incorporator

Name Role
LAURA A. HOLOUBEK Incorporator

Registered Agent

Name Role
Dinsmore Agent Co. Registered Agent

President

Name Role
Jim Buchy President

Vice President

Name Role
Mandy Minger Vice President

Licenses

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

Former Company Names

Name Action
NEW VOCATIONS MERGERCO, INC Old Name
NEW VOCATIONS RACEHORSE ADOPTION PROGRAM, INC. Merger

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140386.45
Loan Approval Amount (current) 140386.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 518995
Servicing Lender Name Fund-Ex Solutions Group, LLC
Servicing Lender Address 10234 W. State Road 84, Davie, FL, 33324
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40511-1000
Project Congressional District KY-06
Number of Employees 18
NAICS code 115210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 518995
Originating Lender Name Fund-Ex Solutions Group, LLC
Originating Lender Address Davie, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141564.14
Forgiveness Paid Date 2021-03-25

Sources: Kentucky Secretary of State