Name: | CENTRAL KY MOTORSPORTS LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Feb 2013 (12 years ago) |
Organization Date: | 22 Feb 2013 (12 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0850679 |
Industry: | Automotive Dealers and Gasoline Service Stations |
Number of Employees: | Medium (20-99) |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1050 E NEW CIRCLE RD, LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DREW BALDINGER | Registered Agent |
Name | Role |
---|---|
ANDREW BALDINGER | Organizer |
BRAD STINNETT | Organizer |
Name | Role |
---|---|
Andrew Stephen Baldinger | Member |
Bradley Scott Stinnett | Member |
Name | Status | Expiration Date |
---|---|---|
CENTRAL KENTUCKY MOTORSPORTS LLC | Inactive | 2019-03-17 |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-03-25 |
Annual Report | 2023-05-09 |
Annual Report | 2022-05-17 |
Certificate of Assumed Name | 2021-11-02 |
Annual Report Amendment | 2021-10-26 |
Principal Office Address Change | 2021-10-26 |
Annual Report | 2021-07-21 |
Annual Report | 2020-06-15 |
Registered Agent name/address change | 2019-08-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7775717003 | 2020-04-08 | 0457 | PPP | 1050 E NEW CIRCLE RD, LEXINGTON, KY, 40505-4117 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State