Search icon

OAK GROVE GAMING AND RACING, LLC

Company Details

Name: OAK GROVE GAMING AND RACING, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Aug 2018 (7 years ago)
Authority Date: 30 Aug 2018 (7 years ago)
Last Annual Report: 05 Jun 2024 (10 months ago)
Organization Number: 1031780
Industry: Miscellaneous Services
Number of Employees: Large (100+)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 600 N. HURSTBOURNE PARKWAY, LOUISVILLE, KY 40222
Place of Formation: DELAWARE

Manager

Name Role
William E. Mudd Manager
Marcia A. Dall Manager
Maureen Adams Manager

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 024-NQ1-167762 NQ1 Retail Drink License Active 2024-12-20 2020-08-19 - 2026-01-31 777 Winners Way, Oak Grove, Christian, KY 42262
Department of Alcoholic Beverage Control 024-SP-192347 Sampling License Active 2024-12-20 2022-08-24 - 2026-01-31 777 Winners Way, Oak Grove, Christian, KY 42262
Department of Alcoholic Beverage Control 024-RS-168466 Special Sunday Retail Drink License Active 2024-12-20 2020-08-28 - 2026-01-31 777 Winners Way, Oak Grove, Christian, KY 42262
Department of Alcoholic Beverage Control 024-ESL-195673 Extended Hours Supplemental License Active 2024-12-20 2023-03-13 - 2026-01-31 777 Winners Way, Oak Grove, Christian, KY 42262

Assumed Names

Name Status Expiration Date
OAK GROVE RACING, GAMING & HOTEL Expiring 2025-06-23
OAK GROVE RACING & GAMING Inactive 2024-08-28

Filings

Name File Date
Annual Report 2024-06-05
Principal Office Address Change 2024-06-05
Annual Report 2023-03-30
Annual Report 2022-06-07
Annual Report 2021-06-17
Certificate of Assumed Name 2020-06-23
Annual Report 2020-06-16
Certificate of Assumed Name 2019-08-28
Annual Report 2019-07-01
Certificate of Authority (LLC) 2018-08-30

Sources: Kentucky Secretary of State