Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CHURCHILL DOWNS MANAGEMENT COMPANY

Filing Information
F99000000580 61-1165963 01/29/1999 KY ACTIVE
Principal Address
600 N. Hurstbourne Parkway
Suite 400
Louisville, KY 40222

Changed: 04/24/2020
Mailing Address
600 N. Hurstbourne Parkway
Suite 400
Louisville, KY 40222

Changed: 04/24/2020
Registered Agent Name & Address CT CORPORATION SYSTEM
C/O CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND RD.
PLANTATION, FL 33324

Name Changed: 08/16/2005

Address Changed: 08/16/2005
Officer/Director Detail Name & Address

Title Treasurer

Dall, Marcia A.
600 N. Hurstbourne Parkway, Suite 400
Louisville, KY 40222

Title Secretary

Blackwell , Bradley
600 N. Hurstbourne Parkway
Suite 400
Louisville, KY 40222

Title Management Committee

Mudd , William E.
600 N. Hurstbourne Parkway
Suite 400
Louisville, KY 40222

Title President/Management Committee

Carstanjen , William C.
600 N. Hurstbourne Parkway
Suite 400
Louisville, KY 40222

Annual Reports
Report YearFiled Date
2023 02/24/2023
2024 04/29/2024
2025 03/11/2025

Document Images
03/11/2025 -- ANNUAL REPORT View image in PDF format
04/29/2024 -- ANNUAL REPORT View image in PDF format
02/24/2023 -- ANNUAL REPORT View image in PDF format
03/29/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
04/24/2020 -- ANNUAL REPORT View image in PDF format
04/17/2019 -- ANNUAL REPORT View image in PDF format
04/06/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
04/13/2015 -- ANNUAL REPORT View image in PDF format
04/12/2014 -- ANNUAL REPORT View image in PDF format
03/06/2013 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
04/21/2010 -- ANNUAL REPORT View image in PDF format
04/01/2009 -- ANNUAL REPORT View image in PDF format
04/03/2008 -- ANNUAL REPORT View image in PDF format
06/20/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
08/23/2005 -- ANNUAL REPORT View image in PDF format
08/16/2005 -- Reg. Agent Change View image in PDF format
04/23/2004 -- ANNUAL REPORT View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
05/05/2002 -- ANNUAL REPORT View image in PDF format
09/13/2001 -- ANNUAL REPORT View image in PDF format
03/03/2000 -- ANNUAL REPORT View image in PDF format
01/29/1999 -- Foreign Profit View image in PDF format