Name: | Kentuckiana Motorsports, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Jan 2014 (11 years ago) |
Organization Date: | 03 Jan 2014 (11 years ago) |
Last Annual Report: | 29 Mar 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0875552 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40211 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 3944 CANE RUN RD, LOUISVILLE, KY 40211 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Vicki McCubbin Burkett | Organizer |
William Gordon Burkett | Organizer |
Name | Role |
---|---|
SONJA A COCHRAN | Registered Agent |
Name | Role |
---|---|
Sonja A Cochran | Member |
Name | File Date |
---|---|
Annual Report | 2024-03-29 |
Annual Report | 2023-03-16 |
Annual Report Amendment | 2022-03-21 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-11 |
Annual Report | 2020-06-04 |
Registered Agent name/address change | 2020-03-23 |
Principal Office Address Change | 2020-03-23 |
Annual Report | 2019-06-21 |
Annual Report | 2018-06-20 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-10-02 | 2025 | Transportation Cabinet | Department Of Highways | Pro Contract (Inc Per Serv) | Other Professional Services-1099 Rept | 2310 |
Executive | 2024-08-22 | 2025 | Transportation Cabinet | Department Of Highways | Pro Contract (Inc Per Serv) | Other Professional Services-1099 Rept | 11200 |
Sources: Kentucky Secretary of State