Search icon

BEECH BEND RACEWAY PARK, INC.

Company Details

Name: BEECH BEND RACEWAY PARK, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Dec 1985 (39 years ago)
Organization Date: 16 Dec 1985 (39 years ago)
Last Annual Report: 19 Jun 2024 (10 months ago)
Organization Number: 0209415
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 42323
City: Beechmont
Primary County: Muhlenberg County
Principal Office: 3326 MERLE TRAVIS HIGHWAY, BEECHMONT, KY 42323
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
ALFREDA C. JONES Director
DALLAS C. JONES Director
CHARLOTTE GONZALEZ Director
DANA PORTER Director

Incorporator

Name Role
DALLAS C. JONES Incorporator

Registered Agent

Name Role
Dana Porter Registered Agent

Secretary

Name Role
CHARLOTTE GONZALES Secretary

Treasurer

Name Role
DANA PORTER Treasurer

President

Name Role
Charlotte Gonzalez President

Vice President

Name Role
Dana Porter Vice President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 114-NQ4-4421 NQ4 Retail Malt Beverage Drink License Active 2024-04-17 2019-02-28 - 2026-04-30 798 Beech Bend Park Rd Suite B, Bowling Green, Warren, KY 42101

Filings

Name File Date
Annual Report 2024-06-19
Reinstatement Approval Letter Revenue 2023-11-01
Reinstatement Approval Letter UI 2023-11-01
Registered Agent name/address change 2023-11-01
Reinstatement Certificate of Existence 2023-11-01
Reinstatement 2023-11-01
Annual Report 2023-07-05
Agent Resignation 2023-07-05
Annual Report 2022-07-09
Annual Report 2021-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6023268303 2021-01-26 0457 PPS 3326 Merle Travis Hwy, Beechmont, KY, 42323-3107
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41595
Loan Approval Amount (current) 41595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Beechmont, MUHLENBERG, KY, 42323-3107
Project Congressional District KY-02
Number of Employees 23
NAICS code 711212
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41965.37
Forgiveness Paid Date 2021-12-21
3957897210 2020-04-27 0457 PPP 3326 MERLE TRAVIS HIGHWAY, BEECHMONT, KY, 42323
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27700
Loan Approval Amount (current) 27700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BEECHMONT, MUHLENBERG, KY, 42323-0001
Project Congressional District KY-02
Number of Employees 1
NAICS code 713110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27884.41
Forgiveness Paid Date 2021-01-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8700056 Other Personal Injury 1987-05-20 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 880
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1987-05-20
Termination Date 1989-04-12
Section 1332

Parties

Name DONEGAN
Role Plaintiff
Name BEECH BEND RACEWAY PARK, INC.
Role Defendant

Sources: Kentucky Secretary of State