Search icon

KENTUCKY TRAINING CENTER, LLC

Company claim

Is this your business?

Get access!

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 (4 months 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

USAspending Awards / Financial Assistance

Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
113.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
2147.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-01-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
2261.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-01-13
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
2261.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-01-14
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
2261.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

DBA Name:
THE THOROUGHBRED CENTER
Carrier Operation:
Interstate
Fax:
(859) 299-1284
Add Date:
2008-02-07
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State