Search icon

SPEEDWAY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SPEEDWAY LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Oct 1997 (28 years ago)
Authority Date: 27 Oct 1997 (28 years ago)
Last Annual Report: 21 Aug 2024 (10 months ago)
Organization Number: 0440597
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 3200 HACKBERRY RD, IRVING, TX 75063
Place of Formation: DELAWARE

Organizer

Name Role
G.R. HEMINGER Organizer

Registered Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Registered Agent

Manager

Name Role
Lillian Kirstein Manager
Randy Quinn Manager
Doug Rosencrans Manager

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-NQ-4921 NQ Retail Malt Beverage Package License Active 2024-08-01 2015-04-27 - 2025-08-31 10009 Brownsboro Rd, Louisville, Jefferson, KY 40241
Department of Alcoholic Beverage Control 025-NQ-1258 NQ Retail Malt Beverage Package License Active 2024-08-01 2013-06-25 - 2025-08-31 1695 Bypass Rd, Winchester, Clark, KY 40391
Department of Alcoholic Beverage Control 103-NQ-3693 NQ Retail Malt Beverage Package License Active 2024-08-01 2013-06-25 - 2025-08-31 2500 Flemingsburg Rd, Morehead, Rowan, KY 40351
Department of Alcoholic Beverage Control 057-NQ-1265 NQ Retail Malt Beverage Package License Active 2024-08-01 2013-06-25 - 2025-08-31 979 N Main St, Nicholasville, Jessamine, KY 40356
Department of Alcoholic Beverage Control 056-NQ-1262 NQ Retail Malt Beverage Package License Active 2024-08-01 2013-06-25 - 2025-08-31 5400 Antle Dr, Louisville, Jefferson, KY 40229

Former Company Names

Name Action
SPEEDWAY SUPERAMERICA LLC Old Name
EMC MARKETING, LLC Old Name

Assumed Names

Name Status Expiration Date
SUPERAMERICA Active 2025-11-09

Filings

Name File Date
Annual Report 2024-08-21
Annual Report Amendment 2023-05-25
Amended Cert of Authority 2023-05-24
Annual Report 2023-05-15
Principal Office Address Change 2022-06-06

Court Cases

Court Case Summary

Filing Date:
2024-08-21
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
ROBINSON
Party Role:
Plaintiff
Party Name:
SPEEDWAY LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-08-06
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
RICE
Party Role:
Plaintiff
Party Name:
SPEEDWAY LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-01-12
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
MAINES
Party Role:
Plaintiff
Party Name:
SPEEDWAY LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Judicial 2025-02-25 2025 - Judicial Department Care And Support Patient Transportation 3963.95
Executive 2025-02-25 2025 Cabinet of the General Government Department Of Veterans Affairs Commodities Motor Fuels And Lubricants 26.55
Judicial 2024-12-23 2025 - Judicial Department Care And Support Patient Transportation 4038.2
Executive 2024-11-25 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 87.24
Executive 2024-11-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Commodities Motor Fuels And Lubricants 55.37

Sources: Kentucky Secretary of State