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 and Pony Association Foundation, 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
0993827
Name
American Road Horse and Pony Association Foundation, Inc.
Profit or Non-Profit
N - Non-profit
Company Type
KCO - Kentucky Corporation
Status
A - Active
Standing
G - Good
State
KY
Country
USA
File Date
8/14/2017 4:42:19 PM
Organization Date
8/14/2017
Last Annual Report
3/24/2022
Principal Office
420 Public Square
Burkesville, KY 42717
Registered Agent
Harlan E Judd Jr
420 Public Square
Burkesville, KY 42717
Current Officers
Vice President
JANET CRAMPTON
Secretary
RICK ADAMS
Treasurer
RICK ADAMS
Director
Harlan E Judd, Jr.
Director
JAMES NICHOLS
Director
JANET CRAMPTON
Director
RICK ADAMS
Individuals / Entities listed at time of formation
Director
Rick Adams
Director
James L Nichols
Director
Jon S Walker
Director
Janet Crampton
Incorporator
Harlan E Judd Jr
Registered Agent
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 Amendment
8/2/2021
1 page
PDF
Annual Report Amendment
5/11/2021
1 page
PDF
Reinstatement Certificate of Existence
2/3/2021 7:19:43 AM
2 pages
PDF
Reinstatement
2/3/2021 7:19:28 AM
2 pages
PDF
Administrative Dissolution Return
10/31/2018
1 page
tiff
PDF
Sixty Day Notice Return
10/24/2018
2 pages
tiff
PDF
Administrative Dissolution
10/16/2018
1 page
PDF
Annual Report Return
8/3/2018
2 pages
tiff
PDF
Amendment
5/7/2018
2 pages
tiff
PDF
Articles of Incorporation
8/14/2017 4:42:20 PM
1 page
PDF
Assumed Names
Activity History
Filing
File Date
Effective Date
Org. Referenced
Annual report
3/24/2022 9:47:03 AM
3/24/2022 9:47:03 AM
Amendment to annual report
8/2/2021 12:50:53 PM
8/2/2021 12:50:53 PM
Amendment to annual report
5/11/2021 4:27:19 PM
5/11/2021 4:27:19 PM
Reinstatement
2/3/2021 7:19:39 AM
2/3/2021
Admin Dis. A. report not in
10/16/2018
10/16/2018
Amendment - Miscellaneous amendments
5/7/2018 11:08:51 AM
5/7/2018
Add
8/14/2017 4:42:19 PM
8/14/2017 4:42:19 PM
Microfilmed Images