Search icon

OHIO VALLEY RACEWAY, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 711210
Sponsor’s telephone number 5029220063
Plan sponsor’s address 8900 KATHERINE STATION RD, WEST POINT, KY, 40177

Plan administrator’s name and address

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

Director

Name Role
SHERRILL HUFF Director

Incorporator

Name Role
SHERRILL HUFF Incorporator

Registered Agent

Name Role
SHERRILL HUFF Registered Agent

Licenses

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

Former Company Names

Name Action
OHIO VALLEY MOTORSPORTS, INC. Merger

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16692
Loan Approval Amount (current) 16692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88753
Servicing Lender Name First Harrison Bank
Servicing Lender Address 220 Federal Dr NW, CORYDON, IN, 47112-2077
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST POINT, BULLITT, KY, 40177-6913
Project Congressional District KY-02
Number of Employees 2
NAICS code 711212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88753
Originating Lender Name First Harrison Bank
Originating Lender Address CORYDON, IN
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16866.8
Forgiveness Paid Date 2021-04-29

Sources: Kentucky Secretary of State