Search icon

JVM MOTORSPORTS, LLC

Company Details

Name: JVM MOTORSPORTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Oct 2015 (10 years ago)
Organization Date: 09 Oct 2015 (10 years ago)
Last Annual Report: 25 Mar 2019 (6 years ago)
Managed By: Members
Organization Number: 0934279
ZIP code: 40444
City: Lancaster
Primary County: Garrard County
Principal Office: 1071 BRYANTS CAMP RD, LANCASTER, KY 40444
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JVM MOTORSPORTS, LLC 401(K) PROFIT SHARING PLAN 2019 475355621 2020-07-30 JVM MOTORSPORTS, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-02-01
Business code 441228
Sponsor’s telephone number 8597347128
Plan sponsor’s address 1071 BRYANTS CAMP RD, LANCASTER, KY, 40444
JVM MOTORSPORTS, LLC 401(K) PROFIT SHARING PLAN 2019 475355621 2020-07-30 JVM MOTORSPORTS, LLC 8
Three-digit plan number (PN) 001
Effective date of plan 2016-02-01
Business code 441228
Sponsor’s telephone number 8597347128
Plan sponsor’s address 1071 BRYANTS CAMP RD, LANCASTER, KY, 40444
JVM MOTORSPORTS, LLC 401(K) PROFIT SHARING PLAN 2018 475355621 2019-10-11 JVM MOTORSPORTS, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-02-01
Business code 441228
Sponsor’s telephone number 8597347128
Plan sponsor’s address 1071 BRYANTS CAMP RD, LANCASTER, KY, 40444
JVM MOTORSPORTS, LLC 401(K) PROFIT SHARING PLAN 2017 475355621 2018-10-09 JVM MOTORSPORTS, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-02-01
Business code 441228
Sponsor’s telephone number 8597347128
Plan sponsor’s address 978 S. COLLEGE ST, HARRODSBURG, KY, 40330
JVM MOTORSPORTS, LLC 401(K) PROFIT SHARING PLAN 2016 475355621 2017-10-16 JVM MOTORSPORTS, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-02-01
Business code 441228
Sponsor’s telephone number 8597347128
Plan sponsor’s address 978 S. COLLEGE ST, HARRODSBURG, KY, 40330

Member

Name Role
MARK E MORRIS Member

Registered Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Registered Agent

Filings

Name File Date
Administrative Dissolution Return 2021-01-21
Administrative Dissolution 2020-10-08
Sixty Day Notice Return 2020-09-14
Annual Report 2019-03-25
Unhonored Check Letter 2018-07-18
Annual Report 2018-06-18
Annual Report Amendment 2017-06-15
Annual Report 2017-03-14
Annual Report 2016-06-22
Principal Office Address Change 2015-11-11

Sources: Kentucky Secretary of State