Search icon

TRACKSIDE BUTCHER SHOPPE LLC

Company Details

Name: TRACKSIDE BUTCHER SHOPPE LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jan 2014 (11 years ago)
Organization Date: 31 Jan 2014 (11 years ago)
Last Annual Report: 23 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0878036
Industry: Agricultural Production - Livestock
Number of Employees: Medium (20-99)
ZIP code: 40011
City: Campbellsburg
Primary County: Henry County
Principal Office: 123 COMMERCE PARKWAY, CAMPBELLSBURG, KY 40011
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RW5HWYYGMU41 2024-07-09 123 COMMERCE PKWY, CAMPBELLSBURG, KY, 40011, 6224, USA 123 COMMERCE PKWY, CAMPBELLSBURG, KY, 40011, 6224, USA

Business Information

Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2023-07-12
Initial Registration Date 2021-05-28
Entity Start Date 2007-11-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN C EDWARDS
Role CO-OWNER
Address 123 COMMERCE PARKWAY, CAMPBELLSBURG, KY, 40011, USA
Government Business
Title PRIMARY POC
Name JOHN C EDWARDS
Role CO-OWNER
Address 123 COMMERCE PARKWAY, CAMPBELLSBURG, KY, 40011, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRACKSIDE BUTCHER SHOPPE, LLC 401(K) PLAN 2023 464778948 2024-07-09 TRACKSIDE BUTCHER SHOPPE, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 445210
Sponsor’s telephone number 5025323015
Plan sponsor’s address 123 COMMERCE PARKWAY, CAMPBELLSBURG, KY, 40011

Signature of

Role Plan administrator
Date 2024-07-09
Name of individual signing JASON WRIGHT
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Christopher Garland Wright Member
John Christopher Edwards Member
Jason Paul Wright Member

Organizer

Name Role
John Christopher Edwards Organizer
Christopher Garland Wright Organizer

Registered Agent

Name Role
Christopher Garland Wright Registered Agent

Former Company Names

Name Action
Henry County Meat Market LLC Old Name

Filings

Name File Date
Annual Report 2024-03-23
Annual Report 2023-03-20
Registered Agent name/address change 2023-03-20
Annual Report 2022-03-08
Annual Report 2021-02-23
Annual Report 2020-03-03
Annual Report 2019-04-02
Principal Office Address Change 2018-03-31
Annual Report 2018-03-31
Annual Report 2017-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8178467007 2020-04-08 0457 PPP 123 COMMERCE PKWY, CAMPBELLSBURG, KY, 40011-6224
Loan Status Date 2020-11-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64500
Loan Approval Amount (current) 64500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27649
Servicing Lender Name United Citizens Bank & Trust Company
Servicing Lender Address 8198 Main St, CAMPBELLSBURG, KY, 40011-1467
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CAMPBELLSBURG, CARROLL, KY, 40011-6224
Project Congressional District KY-04
Number of Employees 16
NAICS code 311611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27649
Originating Lender Name United Citizens Bank & Trust Company
Originating Lender Address CAMPBELLSBURG, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64795.62
Forgiveness Paid Date 2020-10-13

Sources: Kentucky Secretary of State