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 |
Name | Role |
---|---|
William E. Mudd | Manager |
Marcia A. Dall | Manager |
Maureen Adams | Manager |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
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 |
Name | Status | Expiration Date |
---|---|---|
OAK GROVE RACING, GAMING & HOTEL | Expiring | 2025-06-23 |
OAK GROVE RACING & GAMING | Inactive | 2024-08-28 |
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