Search icon

New London Dragway, LLC

Company Details

Name: New London Dragway, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Dec 2010 (14 years ago)
Organization Date: 01 Dec 2010 (14 years ago)
Last Annual Report: 16 May 2023 (2 years ago)
Managed By: Members
Organization Number: 0776470
ZIP code: 40740
City: Lily
Primary County: Laurel County
Principal Office: 35 Barker Spur Rd, PO BOX 38, Lily, KY 40740
Place of Formation: KENTUCKY

Registered Agent

Name Role
Terry Wayne Mitchell Registered Agent

Organizer

Name Role
Terry Wayne Mitchell Organizer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-05-16
Annual Report 2022-03-09
Annual Report 2021-02-10
Annual Report 2020-07-15
Annual Report 2019-05-15
Annual Report 2018-05-09
Annual Report 2017-04-18
Annual Report 2016-03-28
Annual Report 2015-04-03

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4511215006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data PATRIOT EXPRESS
Recipient NEW LONDON DRAGWAY LLC
Recipient Name Raw NEW LONDON DRAGWAY LLC
Recipient Address 3835 WHITE OAK RD, LONDON, LAUREL, KENTUCKY, 40741-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 4850.00
Face Value of Direct Loan 500000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2214258708 2021-03-28 0457 PPS 3385 White Oak Rd, London, KY, 40741-7235
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address London, LAUREL, KY, 40741-7235
Project Congressional District KY-05
Number of Employees 1
NAICS code 711212
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 20919.1
Forgiveness Paid Date 2021-10-29
4133237300 2020-04-29 0457 PPP PO BOX 38, LILY, KY, 40740-0038
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5200
Loan Approval Amount (current) 5200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LILY, LAUREL, KY, 40740-0038
Project Congressional District KY-05
Number of Employees 2
NAICS code 711212
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 5247.01
Forgiveness Paid Date 2021-03-31

Sources: Kentucky Secretary of State