Name: | THOROUGHBRED RETIREMENT FOUNDATION, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Jul 2020 (5 years ago) |
Authority Date: | 07 Jul 2020 (5 years ago) |
Last Annual Report: | 14 Nov 2024 (5 months ago) |
Branch of: | THOROUGHBRED RETIREMENT FOUNDATION, INC., NEW YORK (Company Number 783821) |
Organization Number: | 1102958 |
Principal Office: | PO BOX 834 , SARATOGA SPRINGS, NY 12866 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
Paul H Saylor | Treasurer |
Name | Role |
---|---|
John B Cannie, Esq | President |
Name | Role |
---|---|
PATRICK H MACKAY | Incorporator |
Name | Role |
---|---|
REGISTERED AGENTS INC | Registered Agent |
Name | Role |
---|---|
Sarah Stein | Secretary |
Name | Role |
---|---|
ANITA MOTION | Director |
MAGGIE WOLFENDALE-MORELY | Director |
Daryl Tropea | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0002974 | Exempt Organization | Active | - | - | - | - | Prospect, OLDHAM, KY |
Name | File Date |
---|---|
Replacement Cert of Auth | 2024-11-14 |
Registered Agent name/address change | 2024-11-14 |
Annual Report | 2024-11-14 |
Revocation of Certificate of Authority | 2024-10-12 |
Annual Report | 2023-06-05 |
Registered Agent name/address change | 2023-06-05 |
Registered Agent name/address change | 2022-04-24 |
Annual Report | 2022-03-11 |
Annual Report | 2021-06-17 |
Application for Certificate of Authority(Corp) | 2020-07-07 |
Sources: Kentucky Secretary of State