Search icon

CHURCHILL DOWNS INCORPORATED

Headquarter

Company Details

Name: CHURCHILL DOWNS INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Feb 1937 (88 years ago)
Organization Date: 17 Feb 1937 (88 years ago)
Last Annual Report: 11 Oct 2024 (7 months ago)
Organization Number: 0009274
Industry: Amusement and Recreation Services
Number of Employees: Large (100+)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 600 N. HURSTBOURNE PKWY, SUITE 400, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Authorized Shares: 300250000

Secretary

Name Role
Bradley K. Blackwell Secretary

Director

Name Role
POLK LAFFOON Director
M. J. WINN Director
MAURICE L. GALVIN Director
ROGER SULLIVAN Director

Incorporator

Name Role
WATHEN R. KNEBELKAMP Incorporator
A. J. CARROLL Incorporator
JAS. T. CLARK Incorporator
M. J. WINN Incorporator
SAM H. STONE Incorporator
KENNETH COYTE Incorporator
S. A. CULBERTSON Incorporator

President

Name Role
William E. Mudd President

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
972113
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
2882461
State:
NEW YORK
Type:
Headquarter of
Company Number:
20141759296
State:
COLORADO
Type:
Headquarter of
Company Number:
2339937
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
F99000000579
State:
FLORIDA

Legal Entity Identifier

LEI Number:
529900FODTBQC8MIS994

Registration Details:

Initial Registration Date:
2019-09-12
Next Renewal Date:
2020-09-12
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Former Company Names

Name Action
LATONIA JOCKEY CLUB Merger
CHURCHILL DOWNS, INCORPORATED Old Name
CHURCHILL DOWNS-LATONIA, INCORPORATED Old Name
CHURCHILL DOWNS Merger

Assumed Names

Name Status Expiration Date
CHURCHILL DOWNS SIMULCAST NETWORK Inactive 2010-06-12
CDSN Inactive 2010-06-12
CHURCHILL DOWNS SALES COMPANY Inactive 2003-07-15
CHURCHILL DOWNS SPORTS SPECTRUM Inactive 2003-07-15

Filings

Name File Date
Annual Report Amendment 2024-10-11
Annual Report 2024-06-04
Annual Report Amendment 2023-05-05
Amended and Restated Articles 2023-05-01
Annual Report 2023-03-31

Court Cases

Court Case Summary

Filing Date:
2020-01-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GULFSIDE CASINO PARTNERSHIP
Party Role:
Plaintiff
Party Name:
CHURCHILL DOWNS INCORPORATED
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-01-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
HALL
Party Role:
Plaintiff
Party Name:
CHURCHILL DOWNS INCORPORATED
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-08-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
WHALEY
Party Role:
Plaintiff
Party Name:
CHURCHILL DOWNS INCORPORATED
Party Role:
Defendant

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
STIC/BSSC Inactive 25.01 $0 $13,974 0 0 2007-01-26 Final

Sources: Kentucky Secretary of State