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 SADDLEBRED HORSE ASSOCIATION, INC
Manage Assumed Name
Printable Forms
Subscribe to changes made to this entity
Statement of Change of Registered Agent / Registered Address
Request for corporate documents fillable PDF
General Information
Organization Number
0271804
Name
AMERICAN SADDLEBRED HORSE ASSOCIATION, INC
Company Type
ASC - Assumed Name Corporation
Status
A - Active
State
KY
File Date
4/5/2021
Expiration Date
4/5/2026
Renewal Date
10/5/2025
Principal Office
4083 IRON WORKS PARKWAY
LEXINGTON, KY 40511
Current Officers
Individuals / Entities listed at time of formation
Director
WILLIAM BLACKLAW
Director
ELLA MAE BUTTERFIELD
Director
REDD CRABTREE
Director
JEAN MCLEAN DAVIS
Director
DALE DUFFY
Incorporator
JUDITH F WERNER
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
5/25/2022
1 page
PDF
Certificate of Assumed Name
4/5/2021
1 page
tiff
PDF
Certificate of Assumed Name
4/5/2021
1 page
tiff
PDF
Annual Report
3/5/2021
1 page
PDF
Amendment
2/19/2021
5 pages
tiff
PDF
Articles of Merger
2/19/2021
3 pages
tiff
PDF
Annual Report
6/1/2020
1 page
PDF
Registered Agent name/address change
5/28/2020 3:03:08 PM
1 page
PDF
Annual Report
7/22/2019
1 page
PDF
Registered Agent name/address change
6/21/2018 1:00:33 PM
1 page
PDF
Annual Report
6/21/2018
1 page
PDF
Annual Report
5/2/2017
1 page
PDF
Annual Report
3/28/2016
1 page
PDF
Registered Agent name/address change
7/1/2015 4:02:17 PM
1 page
PDF
Annual Report
7/1/2015
1 page
PDF
Annual Report
5/20/2014
1 page
PDF
Registered Agent name/address change
6/5/2013 10:21:22 AM
1 page
PDF
Annual Report
6/5/2013
1 page
PDF
Annual Report
6/18/2012
1 page
PDF
Annual Report
6/28/2011
1 page
PDF
Registered Agent name/address change
6/16/2011
1 page
tiff
PDF
Annual Report
6/30/2010
1 page
PDF
Annual Report
6/26/2009
1 page
PDF
Annual Report
6/17/2008
1 page
PDF
Annual Report
6/17/2008
1 page
PDF
Annual Report
5/21/2007
1 page
PDF
Annual Report
6/9/2006
1 page
PDF
Annual Report
6/28/2005
1 page
PDF
Amendment
4/5/2005
2 pages
tiff
PDF
Annual Report
5/12/2003
2 pages
tiff
PDF
Annual Report
6/7/2002
1 page
tiff
PDF
Annual Report
5/21/2001
1 page
tiff
PDF
Annual Report
8/7/2000
1 page
tiff
PDF
Annual Report
6/21/1999
2 pages
tiff
PDF
Annual Report
5/6/1998
2 pages
tiff
PDF
Statement of Change
12/17/1997
1 page
tiff
PDF
Annual Report
7/1/1997
2 pages
tiff
PDF
Statement of Change
10/28/1996
1 page
tiff
PDF
Annual Report
7/1/1996
2 pages
tiff
PDF
Annual Report
7/1/1995
2 pages
tiff
PDF
Annual Report
7/1/1994
2 pages
tiff
PDF
Annual Report
3/23/1993
2 pages
tiff
PDF
Annual Report
7/1/1992
2 pages
tiff
PDF
Annual Report
7/1/1991
2 pages
tiff
PDF
Articles of Incorporation
4/18/1990
6 pages
tiff
PDF
Assumed Name Of
AMERICAN SADDLEBRED HORSE AND BREEDERS ASSOCIATION, INC.
Active
AMERICAN SADDLEBRED HORSE ASSOCIATION FOUNDATION, INC.
Inactive
Activity History
Filing
File Date
Effective Date
Org. Referenced
Added assumed name
4/5/2021 9:27:51 AM
4/5/2021
AMERICAN SADDLEBRED HORSE AND BREEDERS ASSOCIATION, INC.
Add
4/5/2021 9:27:51 AM
4/5/2021
AMERICAN SADDLEBRED HORSE AND BREEDERS ASSOCIATION, INC.
Microfilmed Images