Search icon

IC RACING, LLC

Company Details

Name: IC RACING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Mar 2015 (10 years ago)
Organization Date: 03 Mar 2015 (10 years ago)
Last Annual Report: 04 Jun 2024 (9 months ago)
Managed By: Managers
Organization Number: 0915705
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 1405 SADDLE CLUB WAY, 1405 SADDLE CLUB WAY, LEXINGTON, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Member

Name Role
Ignacio Correas Member

Manager

Name Role
Ignacio Correas Manager

Registered Agent

Name Role
IGNACIO CORREAS Registered Agent

Organizer

Name Role
LAURA D'ANGELO Organizer

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-06-06
Annual Report 2022-06-07
Annual Report 2021-04-14
Annual Report 2020-06-02
Registered Agent name/address change 2019-06-21
Annual Report 2019-06-21
Annual Report 2018-06-25
Principal Office Address Change 2017-06-19
Annual Report 2017-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7564248305 2021-01-28 0457 PPS 1405 Saddle Club Way, Lexington, KY, 40504-1698
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107305
Loan Approval Amount (current) 107305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40504-1698
Project Congressional District KY-06
Number of Employees 13
NAICS code 711219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108246.9
Forgiveness Paid Date 2021-12-20
2657977301 2020-04-29 0457 PPP 1405 SADDLE WAY, LEXINGTON, KY, 40504
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208333
Loan Approval Amount (current) 218987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40504-1000
Project Congressional District KY-06
Number of Employees 30
NAICS code 112920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 220191.43
Forgiveness Paid Date 2020-12-03

Sources: Kentucky Secretary of State