Search icon

THE LEXINGTON TROTS BREEDERS ASSOCIATION, LLC

Company Details

Name: THE LEXINGTON TROTS BREEDERS ASSOCIATION, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jun 2000 (25 years ago)
Organization Date: 29 Jun 2000 (25 years ago)
Last Annual Report: 12 Jun 2024 (9 months ago)
Managed By: Managers
Organization Number: 0497096
Industry: Agricultural Services
Number of Employees: Medium (20-99)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 1101 WINBAK WAY, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RED MILE RETIREMENT SAVINGS PLAN 2023 610397999 2024-07-29 THE LEXINGTON TROTS BREEDERS ASSOCIATION LLC 105
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-07-01
Business code 711210
Sponsor’s telephone number 8592550752
Plan sponsor’s address 1101 WINBAK WAY, LEXINGTON, KY, 40504
RED MILE RETIREMENT SAVINGS PLAN 2022 610397999 2023-07-29 THE LEXINGTON TROTS BREEDERS ASSOCIATION LLC 109
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-07-01
Business code 711210
Sponsor’s telephone number 8592550752
Plan sponsor’s address 1101 WINBAK WAY, LEXINGTON, KY, 40504
RED MILE RETIREMENT SAVINGS PLAN 2021 610397999 2022-10-10 THE LEXINGTON TROTS BREEDERS ASSOCIATION LLC 95
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-07-01
Business code 711210
Sponsor’s telephone number 8592550752
Plan sponsor’s address 1101 WINBAK WAY, LEXINGTON, KY, 40504
RED MILE RETIREMENT SAVINGS PLAN 2020 610397999 2021-08-02 THE LEXINGTON TROTS BREEDERS ASSOCIATION LLC 88
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-07-01
Business code 711210
Sponsor’s telephone number 8592550752
Plan sponsor’s address 1101 WINBAK WAY, LEXINGTON, KY, 40504
RED MILE RETIREMENT SAVINGS PLAN 2019 610397999 2020-10-12 THE LEXINGTON TROTS BREEDERS ASSOCIATION LLC 72
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-07-01
Business code 711210
Sponsor’s telephone number 8592550752
Plan sponsor’s address 1101 WINBAK WAY, LEXINGTON, KY, 40504
RED MILE RETIREMENT SAVINGS PLAN 2018 610397999 2019-06-03 THE LEXINGTON TROTS BREEDERS ASSOCIATION LLC 75
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-07-01
Business code 711210
Sponsor’s telephone number 8592550752
Plan sponsor’s address 1101 WINBAK WAY, LEXINGTON, KY, 40504
RED MILE RETIREMENT SAVINGS PLAN 2017 610397999 2018-07-20 THE LEXINGTON TROTS BREEDERS ASSOCIATION LLC 81
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-07-01
Business code 711210
Sponsor’s telephone number 8592550752
Plan sponsor’s address 1101 WINBAK WAY, LEXINGTON, KY, 40504
RED MILE RETIREMENT SAVINGS PLAN 2016 610397999 2017-10-07 THE LEXINGTON TROTS BREEDERS ASSOCIATION LLC 76
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-07-01
Business code 711210
Sponsor’s telephone number 8592550752
Plan sponsor’s address 1101 WINBAK WAY, LEXINGTON, KY, 40504

Registered Agent

Name Role
JACKSON KELLY PLLC Registered Agent

Manager

Name Role
Joe M Thomson Manager
Frank Antonacci Manager
George Segal Manager
Joseph Costa Manager
Lesli Shannon Cobb Manager

Organizer

Name Role
CHARLES FASSLER Organizer

Former Company Names

Name Action
THE LEXINGTON TROTS BREEDERS ASSOCIATION Merger
RED MILE RENAISSANCE COMPANY, LLC Merger
LTBA INTERIM, LLC Old Name

Assumed Names

Name Status Expiration Date
RED MILE RACING Expiring 2025-09-10
LTBA Inactive 2021-02-14
TATTERSALLS SALES COMPANY Inactive 2021-02-14
TATTERSALLS Inactive 2021-02-14
RED MILE RACETRACK Inactive 2020-05-01

Filings

Name File Date
Annual Report 2024-06-12
Annual Report Amendment 2024-06-12
Annual Report 2023-06-21
Registered Agent name/address change 2022-08-16
Annual Report 2022-06-20
Annual Report 2021-06-30
Registered Agent name/address change 2020-09-10
Certificate of Assumed Name 2020-09-10
Certificate of Assumed Name 2020-09-10
Annual Report 2020-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2452918602 2021-03-15 0457 PPS 1101 Winbak Way, Lexington, KY, 40504-2860
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 311392.6
Loan Approval Amount (current) 549600
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 Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40504-2860
Project Congressional District KY-06
Number of Employees 91
NAICS code 711212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 553172.4
Forgiveness Paid Date 2021-11-09

Sources: Kentucky Secretary of State