Search icon

MOTOR SPORTS OF LEXINGTON, LTD.

Company Details

Name: MOTOR SPORTS OF LEXINGTON, LTD.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Sep 1986 (39 years ago)
Organization Date: 16 Sep 1986 (39 years ago)
Last Annual Report: 14 Feb 2025 (4 months ago)
Organization Number: 0218543
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 1044 W. HIGH ST., LEXINGTON, KY 40508
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CORY J. BROOKS Registered Agent

Treasurer

Name Role
Cory J Brooks Treasurer

President

Name Role
Cory J Brooks President

Secretary

Name Role
Cory J Brooks Secretary

Director

Name Role
Cory J Brooks Director
CURTIS A. RICHARDS Director
PEGGY BLAIR RICHARDS Director

Incorporator

Name Role
D. CAMERON HAYS Incorporator

Filings

Name File Date
Annual Report 2025-02-14
Annual Report 2024-02-29
Registered Agent name/address change 2023-01-27
Annual Report 2023-01-27
Annual Report 2022-04-07

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
85240.00
Total Face Value Of Loan:
85240.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85240
Current Approval Amount:
85240
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85815.46

Sources: Kentucky Secretary of State