Search icon

PLAYERS BLUEGRASS DOWNS, INC.

Company Details

Name: PLAYERS BLUEGRASS DOWNS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jul 1993 (32 years ago)
Organization Date: 29 Jul 1993 (32 years ago)
Last Annual Report: 18 Apr 2017 (8 years ago)
Managed By: Members
Organization Number: 0318324
Principal Office: ONE CAESARS PALACE DRIVE, LAS VEGAS, NV 89109
Place of Formation: KENTUCKY
Common No Par Shares: 100

Central Index Key

CIK number Mailing Address Business Address Phone
947645 No data 150 DOWNS DR, PADUCAH, KY, 42001 No data

Filings since 2017-08-11

Form type RW
File number 022-29024-37
Filing date 2017-08-11
File View File

Filings since 2017-08-11

Form type RW
File number 022-29023-54
Filing date 2017-08-11
File View File

Filings since 2016-07-08

Form type T-3
File number 022-29024-37
Filing date 2016-07-08
File View File

Filings since 2016-07-08

Form type T-3
File number 022-29023-54
Filing date 2016-07-08
File View File

Filings since 2009-01-08

Form type 424B3
File number 333-154800-01
Filing date 2009-01-08
File View File

Filings since 2008-12-30

Form type EFFECT
File number 333-154800-01
Filing date 2008-12-30
File View File

Filings since 2008-12-29

Form type S-4/A
File number 333-154800-01
Filing date 2008-12-29
File View File

Filings since 2008-12-24

Form type S-4/A
File number 333-154800-01
Filing date 2008-12-24
File View File

Filings since 2008-10-29

Form type S-4
File number 333-154800-01
Filing date 2008-10-29
File View File

Incorporator

Name Role
EDWARD FISHMAN Incorporator

President

Name Role
JOHN PAYNE President

Treasurer

Name Role
MARY E. HIGGINS Treasurer

Director

Name Role
MARY E. HIGGINS Director
JOHN PAYNE Director

Organizer

Name Role
JOHN PAYNE Organizer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Assumed Names

Name Status Expiration Date
BLUEGRASS DOWNS Inactive 2021-03-31

Filings

Name File Date
Dissolution 2023-10-31
Annual Report 2023-06-05
Annual Report 2022-06-14
Annual Report 2021-06-17
Annual Report 2020-05-19
Annual Report 2019-05-27
Annual Report 2018-06-06
Articles of Organization (LLC) 2017-09-26
Annual Report 2017-04-18
Annual Report 2016-06-30

Sources: Kentucky Secretary of State