Search icon

KENTUCKY DOWNS, LLC

Company Details

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

Registered Agent

Name Role
SPI Agent Solutions, Inc. Registered Agent

Manager

Name Role
Ronald W Winchell Manager
Marc J Falcone Manager

Central Index Key

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.

CIK number:
0001529846
Phone:
6155130706

Latest Filings

Form type:
D
File number:
021-165904
Filing date:
2011-09-15
File:

Form 5500 Series

Employer Identification Number (EIN):
832456200
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

Licenses

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

Permits

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
Document Name KYR10S403 Coverage Letter.pdf
Date 2024-05-18
Document Download
163944 Wastewater KPDES Ind Storm Gen Const Approval Issued 2021-05-05 2021-05-05
Document Name KYR10P380 Coverage Letter.pdf
Date 2021-05-06
Document Download
163944 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2019-10-30 2021-01-29
Document Name KYR10N962 Coverage Letter.pdf
Date 2019-10-31
Document Download

Former Company Names

Name Action
KENTUCKY RACING ACQUISITION, LLC Old Name

Filings

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

Court Cases

Court Case Summary

Filing Date:
2015-10-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
OAKLAWN JOCKEY CLUB, IN,
Party Role:
Plaintiff
Party Name:
KENTUCKY DOWNS, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-06-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
RACETECH, KY, LLC,
Party Role:
Plaintiff
Party Name:
KENTUCKY DOWNS, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-04-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Patent

Parties

Party Name:
RACETECH, LLC
Party Role:
Plaintiff
Party Name:
KENTUCKY DOWNS, LLC
Party Role:
Defendant

Government Spending

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

Financial Incentive

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