Search icon

STANTON RACING, INC.

Company Details

Name: STANTON RACING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Aug 1994 (31 years ago)
Organization Date: 17 Aug 1994 (31 years ago)
Last Annual Report: 24 Jan 2025 (3 months ago)
Organization Number: 0334638
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 100 MEMORIAL DR., NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STANTON RACING INC CBS BENEFIT PLAN 2023 611268740 2024-12-30 STANTON RACING INC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 336300
Sponsor’s telephone number 8598857354
Plan sponsor’s address 100 MEMORIAL DR, NICHOLASVILLE, KY, 40356

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
STANTON RACING INC CBS BENEFIT PLAN 2022 611268740 2023-12-27 STANTON RACING INC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 336300
Sponsor’s telephone number 8598857354
Plan sponsor’s address 100 MEMORIAL DR, NICHOLASVILLE, KY, 40356

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
STANTON RACING INC CBS BENEFIT PLAN 2021 611268740 2022-12-29 STANTON RACING INC 4
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 336300
Sponsor’s telephone number 8598857354
Plan sponsor’s address 100 MEMORIAL DR, NICHOLASVILLE, KY, 40356

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

President

Name Role
ERIK B MILHOLLAND President

Vice President

Name Role
DANEILE Z MILHOLLAND Vice President

Treasurer

Name Role
ERIK B MILHOLLAND Treasurer

Incorporator

Name Role
GARY L. STANTON Incorporator

Registered Agent

Name Role
ERIK B MILHOLLAND Registered Agent

Filings

Name File Date
Annual Report 2025-01-24
Annual Report 2024-01-29
Registered Agent name/address change 2023-03-01
Annual Report Amendment 2023-03-01
Annual Report 2023-01-05
Annual Report 2022-01-12
Annual Report 2021-01-05
Annual Report 2020-01-08
Annual Report 2019-01-07
Annual Report 2018-01-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306521188 0452110 2003-08-26 100 MEMORIAL DRIVE, NICHOLASVILLE, KY, 40356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-08-26
Case Closed 2003-12-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100305 G01 IIIA
Issuance Date 2003-11-26
Abatement Due Date 2003-12-03
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 G10
Issuance Date 2003-11-26
Abatement Due Date 2003-12-16
Nr Instances 1
Nr Exposed 4

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4996288306 2021-01-23 0457 PPS 100 Memorial Dr, Nicholasville, KY, 40356-1082
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72335
Loan Approval Amount (current) 72335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nicholasville, JESSAMINE, KY, 40356-1082
Project Congressional District KY-06
Number of Employees 4
NAICS code 336111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72795.13
Forgiveness Paid Date 2021-09-14
9858187102 2020-04-15 0457 PPP 100 Memorial Drive, NICHOLASVILLE, KY, 40356-1082
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72300
Loan Approval Amount (current) 72300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NICHOLASVILLE, JESSAMINE, KY, 40356-1082
Project Congressional District KY-06
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72794.56
Forgiveness Paid Date 2021-02-09

Sources: Kentucky Secretary of State