Search icon

KENTUCKY TRAINING CENTER, LLC

Company Details

Name: KENTUCKY TRAINING CENTER, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Feb 2000 (25 years ago)
Organization Date: 07 Feb 2000 (25 years ago)
Last Annual Report: 04 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0488436
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 3380 PARIS PIKE, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Organizer

Name Role
WILLIAM T. BISHOP, III Organizer

Registered Agent

Name Role
SKO-LEXINGTON SERVICES, LLC Registered Agent

Member

Name Role
KEENELAND ASSOCIATION, INC. Member

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 034-NQ1-1045 NQ1 Retail Drink License Active 2024-11-06 2013-06-25 - 2025-11-30 3380 Paris Pike, Lexington, Fayette, KY 40511
Department of Alcoholic Beverage Control 034-RS-1823 Special Sunday Retail Drink License Active 2024-11-06 2010-01-26 - 2025-11-30 3380 Paris Pike, Lexington, Fayette, KY 40511

Assumed Names

Name Status Expiration Date
THE THOROUGHBRED CENTER Inactive 2020-10-04
KENTUCKY HORSE CENTER Inactive 2005-04-24

Filings

Name File Date
Annual Report 2025-03-04
Annual Report 2024-04-26
Annual Report 2023-05-11
Annual Report 2022-06-20
Certificate of Assumed Name 2021-04-06
Annual Report 2021-04-06
Annual Report 2020-04-02
Annual Report 2019-04-30
Annual Report 2018-05-31
Annual Report 2017-04-26

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10831888 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient KENTUCKY TRAINING CENTER LLC
Recipient Name Raw KENTUCKY TRAINING CENTER LLC
Recipient DUNS 808730530
Recipient Address 3380 PARIS PIKE, GENERAL ACCOUNT, LEXINGTON, FAYETTE, KENTUCKY, 40511-9580, UNITED STATES
Obligated Amount 2261.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9049286 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient KENTUCKY TRAINING CENTER LLC
Recipient Name Raw KENTUCKY TRAINING CENTER LLC
Recipient DUNS 808730530
Recipient Address 3380 PARIS PIKE, GENERAL ACCOUNT, LEXINGTON, FAYETTE, KENTUCKY, 40511-9580, UNITED STATES
Obligated Amount 2261.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1735575 Interstate 2025-01-22 22 2024 1 1 Private(Property)
Legal Name KENTUCKY TRAINING CENTER LLC
DBA Name THE THOROUGHBRED CENTER
Physical Address 3380 PARIS PIKE, LEXINGTON, KY, 40511, US
Mailing Address 3380 PARIS PIKE, LEXINGTON, KY, 40511, US
Phone (859) 293-1853
Fax (859) 299-1284
E-mail PBOL@THETHOROUGHBREDCENTER.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 7102006179
State abbreviation that indicates the state the inspector is from IN
The date of the inspection 2023-04-11
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred IN
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit KW
License plate of the main unit A77392
License state of the main unit KY
Vehicle Identification Number of the main unit 2NKHLJ9X5LM419256
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Sources: Kentucky Secretary of State