Search icon

CHURCHILL DOWNS SIMULCAST PRODUCTIONS, LLC

Headquarter

Company Details

Name: CHURCHILL DOWNS SIMULCAST PRODUCTIONS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jan 1999 (26 years ago)
Organization Date: 11 Jan 1999 (26 years ago)
Last Annual Report: 28 Jun 2012 (13 years ago)
Managed By: Managers
Organization Number: 0467542
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 600 N. HURSTBOURNE PARKWAY, SUITE 400, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of CHURCHILL DOWNS SIMULCAST PRODUCTIONS, LLC, FLORIDA M04000001275 FLORIDA

Manager

Name Role
Michael W. Anderson Manager
William C. Carstanjen Manager
Alan K Tse Manager

Organizer

Name Role
WT&C CORPORATE SERVICES, INC. Organizer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
CHARLSON BROADCAST TECHNOLOGIES, LLC Old Name

Filings

Name File Date
Dissolution 2013-04-22
Annual Report 2012-06-28
Registered Agent name/address change 2012-06-28
Principal Office Address Change 2012-06-27
Annual Report 2011-06-30
Annual Report 2010-07-01
Annual Report 2009-06-30
Annual Report 2008-04-08
Annual Report 2007-06-14
Annual Report 2006-06-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305362261 0452110 2002-08-01 3300 US HIGHWAY 41N, HENDERSON, KY, 42419
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2002-08-08
Case Closed 2002-11-18

Related Activity

Type Inspection
Activity Nr 305362279

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2002-10-04
Abatement Due Date 2002-11-07
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100027 B01 II
Issuance Date 2002-10-04
Abatement Due Date 2002-11-07
Initial Penalty 1750.0
Nr Instances 5
Nr Exposed 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19100027 B01 III
Issuance Date 2002-10-04
Abatement Due Date 2002-11-07
Initial Penalty 1750.0
Nr Instances 5
Nr Exposed 3
Citation ID 01004
Citaton Type Serious
Standard Cited 19100027 B07 I
Issuance Date 2002-10-04
Abatement Due Date 2002-11-07
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19100027 C04
Issuance Date 2002-10-04
Abatement Due Date 2002-11-07
Initial Penalty 1750.0
Nr Instances 2
Nr Exposed 2
Citation ID 01006
Citaton Type Serious
Standard Cited 19100027 D02
Issuance Date 2002-10-04
Abatement Due Date 2002-11-07
Initial Penalty 1750.0
Nr Instances 2
Nr Exposed 2
Citation ID 01007
Citaton Type Serious
Standard Cited 19100027 D02 II
Issuance Date 2002-10-04
Abatement Due Date 2002-11-07
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Citation ID 01008A
Citaton Type Serious
Standard Cited 19100027 B01 II
Issuance Date 2002-10-04
Abatement Due Date 2002-11-07
Current Penalty 1750.0
Nr Instances 5
Nr Exposed 3
Citation ID 01008B
Citaton Type Serious
Standard Cited 19100027 B01 III
Issuance Date 2002-10-04
Abatement Due Date 2002-11-07
Nr Instances 5
Nr Exposed 3
Citation ID 01008C
Citaton Type Serious
Standard Cited 19100027 B07 I
Issuance Date 2002-10-04
Abatement Due Date 2002-11-07
Nr Instances 1
Nr Exposed 1
Citation ID 01008D
Citaton Type Serious
Standard Cited 19100027 C04
Issuance Date 2002-10-04
Abatement Due Date 2002-11-07
Nr Instances 2
Nr Exposed 2
Citation ID 01008E
Citaton Type Serious
Standard Cited 19100027 D02
Issuance Date 2002-10-04
Abatement Due Date 2002-11-07
Nr Instances 2
Nr Exposed 2

Sources: Kentucky Secretary of State