Name: | KENTUCKY DOWNS, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Nov 2018 (7 years ago) |
Authority Date: | 02 Nov 2018 (7 years ago) |
Last Annual Report: | 19 Apr 2024 (a year ago) |
Organization Number: | 1038085 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Large (100+) |
ZIP code: | 42134 |
City: | Franklin |
Primary County: | Simpson County |
Principal Office: | 5629 Nashville Road, Franklin, KY 42134 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
SPI Agent Solutions, Inc. | Registered Agent |
Name | Role |
---|---|
Ronald W Winchell | Manager |
Marc J Falcone | Manager |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | FAC0000307 | Facility | Active | - | - | - | 2025-06-14 | 5629 Nashville Road, Franklin, SIMPSON, KY |
Department of Charitable Gaming | FAC0000117 | Facility | Inactive | - | - | - | 2019-10-04 | 5629 Nashville Road, Franklin, SIMPSON, KY |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
163944 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2024-05-17 | 2024-05-17 | |||||||||
|
||||||||||||||
163944 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2021-05-05 | 2021-05-05 | |||||||||
|
||||||||||||||
163944 | Wastewater | KPDES Ind Storm Gen Const | Permit Terminated | 2019-10-30 | 2021-01-29 | |||||||||
|
Name | Action |
---|---|
KENTUCKY RACING ACQUISITION, LLC | Old Name |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-04-09 |
Annual Report | 2024-04-19 |
Principal Office Address Change | 2023-06-08 |
Annual Report | 2023-06-08 |
Annual Report | 2022-06-29 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-01-09 | 2025 | Public Protection Cabinet | Horse Racing Commission | Travel Exp & Exp Allowances | In-State Travel | 2847.52 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KEIA - Kentucky Enterprise Initiative Act | Inactive | 13.27 | $36,359,225 | $200,000 | 200 | 40 | 2019-10-31 | Final |
Sources: Kentucky Secretary of State