Kentucky.gov
Agencies
Services
Kentucky Secretary of State
Michael G. Adams
Business Entity Search
File Annual Report
Form an LLC
Business Registration Portal
Name Availability Search
Business Forms Library
Prepaid Account Status
Current Officer Search
Founding Officer Search
Registered Agent Search
Validate Certificate of Existence/Authorization
AMERICAN ROAD HORSE NATURAL MUSEUM, INC.
Printable Forms
Subscribe to changes made to this entity
Certificates
Print amended annual report (PDF)
Statement of Change of Principal Office / Registered Agent / Registered Address
Request for corporate documents fillable PDF
Certificate of Existence / Authorization
General Information
Organization Number
0610589
Name
AMERICAN ROAD HORSE NATURAL MUSEUM, INC.
Profit or Non-Profit
N - Non-profit
Company Type
KCO - Kentucky Corporation
Status
A - Active
Standing
G - Good
State
KY
File Date
4/11/2005
Organization Date
4/11/2005
Last Annual Report
3/24/2022
Principal Office
177 EAST 2ND STREET
MAYSVILLE, KY 41056
Registered Agent
PAT CROPPER
177 EAST 2ND STREET
MAYSVILLE, KY 41056
Current Officers
President
RAYMOND SHIVELY
Vice President
STEVEN E CHANCELLOR
Secretary
PAT CROPPER
Treasurer
PAT CROPPER
Director
RAYMOND SHIVELY
Director
STEVEN CHANCELLOR
Director
HARLAN E JUDD, JR.
Individuals / Entities listed at time of formation
Director
STEVEN E CHANCELLOR
Director
RAYMOND SHIVELY
Director
HARLAN E JUDD JR
Incorporator
STEVEN E CHANCELLOR
Incorporator
RAYMOND SHIVELY
Incorporator
HARLAN E JUDD JR
Images available online
Documents filed with the Office of the Secretary of State on September 15, 2004 or thereafter are available as scanned images or PDF documents. Documents filed prior to September 15, 2004 will become available as the images are created.
Annual Report
3/24/2022
1 page
PDF
Annual Report
1/12/2021
1 page
PDF
Annual Report
7/30/2020
1 page
PDF
Annual Report
4/8/2019
1 page
PDF
Annual Report
6/15/2018
1 page
PDF
Annual Report
3/30/2017
1 page
tiff
PDF
Reinstatement Certificate of Existence
12/14/2016 4:09:24 PM
2 pages
PDF
Reinstatement
12/14/2016 4:05:43 PM
2 pages
PDF
Administrative Dissolution
9/12/2015
1 page
PDF
Reinstatement Certificate of Existence
9/15/2014 12:37:30 PM
2 pages
PDF
Reinstatement
9/15/2014 12:37:08 PM
2 pages
PDF
Administrative Dissolution
9/11/2012
1 page
PDF
Annual Report
7/5/2011
1 page
tiff
PDF
Annual Report
6/11/2010
1 page
tiff
PDF
Annual Report
3/31/2009
1 page
tiff
PDF
Annual Report
7/3/2008
1 page
tiff
PDF
Annual Report
3/23/2007
1 page
tiff
PDF
Annual Report
3/29/2006
1 page
tiff
PDF
Articles of Incorporation
4/11/2005
5 pages
tiff
PDF
Assumed Names
Activity History
Filing
File Date
Effective Date
Org. Referenced
Annual report
3/24/2022 9:55:50 AM
3/24/2022 9:55:50 AM
Annual report
1/12/2021 12:52:18 PM
1/12/2021 12:52:18 PM
Annual report
7/30/2020 5:03:51 PM
7/30/2020 5:03:51 PM
Annual report
4/8/2019 10:55:38 AM
4/8/2019 10:55:38 AM
Annual report
6/15/2018 12:31:44 PM
6/15/2018 12:31:44 PM
Annual report
3/30/2017 12:16:00 PM
3/30/2017
Reinstatement
12/14/2016 4:09:05 PM
12/14/2016
Admin Dis. A. report not in
9/12/2015
9/12/2015
Reinstatement
9/15/2014 12:37:27 PM
9/15/2014
Admin Dis. A. report not in
9/11/2012
9/11/2012
Annual report
7/5/2011 4:35:06 PM
7/5/2011
Annual report
6/11/2010 10:14:08 AM
6/11/2010
Annual report
3/31/2009 8:51:25 AM
3/31/2009
Annual report
7/3/2008 9:18:22 AM
7/3/2008
Annual report
3/23/2007 9:38:52 AM
3/23/2007
Annual report
3/29/2006 10:15:22 AM
3/29/2006
Add
4/11/2005 8:32:11 AM
4/11/2005
Microfilmed Images
Microfilm images are not available online. They can be ordered by faxing a
Request For Corporate Documents
to the Corporate Records Branch at 502-564-5687.
Articles of Incorporation
4/11/2005
5 pages