Name: | OHIO VALLEY RACEWAY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Apr 1970 (55 years ago) |
Organization Date: | 07 Apr 1970 (55 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Organization Number: | 0038714 |
Industry: | Amusement and Recreation Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40165 |
City: | Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ... |
Primary County: | Bullitt County |
Principal Office: | PO BOX 709, SHEPHERDSVILLE, KY 40165 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OHIO VALLEY RACEWAY CBS BENEFIT PLAN | 2019 | 610710495 | 2020-12-23 | OHIO VALLEY RACEWAY | 2 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | KELLY WOLF |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2020-12-23 |
Name of individual signing | KELLY WOLF |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
SHERRILL HUFF | Director |
Name | Role |
---|---|
SHERRILL HUFF | Incorporator |
Name | Role |
---|---|
SHERRILL HUFF | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 056-NQ4-189796 | NQ4 Retail Malt Beverage Drink License | Active | 2024-10-23 | 2022-04-01 | - | 2025-10-31 | 632 Katherine Station Rd, West Point, Jefferson, KY 40177 |
Name | Action |
---|---|
OHIO VALLEY MOTORSPORTS, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-03-05 |
Annual Report | 2023-05-01 |
Annual Report | 2022-03-22 |
Annual Report | 2021-02-22 |
Annual Report | 2020-09-10 |
Principal Office Address Change | 2020-09-10 |
Reinstatement Certificate of Existence | 2019-11-21 |
Reinstatement | 2019-11-21 |
Reinstatement Approval Letter Revenue | 2019-11-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6928747009 | 2020-04-07 | 0457 | PPP | 632 KATHERINE STATION RD, WEST POINT, KY, 40177-6913 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State