Search icon

NCM MOTORSPORTS PARK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NCM MOTORSPORTS PARK, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jul 2014 (11 years ago)
Organization Date: 31 Jul 2014 (11 years ago)
Last Annual Report: 15 Jun 2020 (5 years ago)
Managed By: Managers
Organization Number: 0893491
ZIP code: 42103
City: Bowling Green
Primary County: Warren County
Principal Office: ATTN: KELLIE CRAWFORD, 505 KIMBERLEE A. FAST DR, BOWLING GREEN, KY 42103
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOSHUAH CASKEY Registered Agent

Incorporator

Name Role
WENDELL K. STRODE Incorporator

Organizer

Name Role
SEAN PRESTON Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 114-NQ2-201661 NQ2 Retail Drink License Active 2025-03-17 2024-02-07 - 2026-04-30 505 Kimberlee A Fast Dr, Bowling Green, Warren, KY 42103
Department of Alcoholic Beverage Control 114-LNQP-201663 Limited Non Quota Package License Active 2025-03-17 2024-02-07 - 2026-04-30 505 Kimberlee A Fast Dr, Bowling Green, Warren, KY 42103
Department of Alcoholic Beverage Control 114-RS-201662 Special Sunday Retail Drink License Active 2025-03-17 2024-02-07 - 2026-04-30 505 Kimberlee A Fast Dr, Bowling Green, Warren, KY 42103
Department of Alcoholic Beverage Control 114-NQ-201660 NQ Retail Malt Beverage Package License Active 2025-03-17 2024-02-07 - 2026-04-30 505 Kimberlee A Fast Dr, Bowling Green, Warren, KY 42103
Department of Alcoholic Beverage Control 114-LNQP-201663 Limited Non Quota Package License Active 2024-04-09 2024-02-07 - 2026-04-30 505 Kimberlee A Fast Dr, Bowling Green, Warren, KY 42103

Filings

Name File Date
Dissolution 2021-04-05
Articles of Organization (LLC) 2020-12-03
Registered Agent name/address change 2020-11-24
Annual Report 2020-06-15
Principal Office Address Change 2019-06-17

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125855
Current Approval Amount:
130445
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
131035.63
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125855
Current Approval Amount:
125855
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
126763.95

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-13 2025 Justice & Public Safety Cabinet Kentucky State Police Rentals Rental-Non-St Own Bld&Lnd-1099 7000

Sources: Kentucky Secretary of State