Search icon

CHURCHILL DOWNS RACETRACK, LLC

Company Details

Name: CHURCHILL DOWNS RACETRACK, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Dec 2012 (12 years ago)
Organization Date: 05 Dec 2012 (12 years ago)
Last Annual Report: 04 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0844108
Industry: Miscellaneous Services
Number of Employees: Large (100+)
ZIP code: 40208
City: Louisville
Primary County: Jefferson County
Principal Office: 700 CENTRAL AVENUE, LOUISVILLE, KY 40208
Place of Formation: KENTUCKY

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Organizer

Name Role
William E Mudd Organizer

Member

Name Role
Churchill Downs Incorporated Member

Former Company Names

Name Action
CDEL, LLC Old Name

Assumed Names

Name Status Expiration Date
KENTUCKY IMPORT CENTER Expiring 2025-09-01

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-03-29
Annual Report 2022-06-06
Annual Report 2021-06-08
Certificate of Assumed Name 2020-09-01
Annual Report 2020-06-16
Annual Report 2019-06-11
Annual Report 2018-05-04
Principal Office Address Change 2017-05-25
Annual Report 2017-05-25

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KEIA - Kentucky Enterprise Initiative Act Inactive 23.00 $60,000,000 $600,000 0 109 2017-10-26 Final

Sources: Kentucky Secretary of State