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 (6 years ago)
Authority Date: 02 Nov 2018 (6 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

Central Index Key

CIK number Mailing Address Business Address Phone
1529846 220 GREAT CIRCLE ROAD, SUITE 130, NASHVILLE, TN, 37228 220 GREAT CIRCLE ROAD, SUITE 130, NASHVILLE, TN, 37228 6155130706

Filings since 2011-09-15

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KENTUCKY DOWNS LLC MEDOVA LIFESTYLE HEALTH PLAN 2022 832456200 2023-03-06 KENTUCKY DOWNS LLC 0
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-03-01
Business code 713900
Sponsor’s telephone number 2705867778
Plan sponsor’s address 5629 NASHVILLE RD, FRANKLIN, KY, 421346995

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2023-03-05
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature
KENTUCKY DOWNS LLC MEDOVA LIFESTYLE HEALTH PLAN 2021 832456200 2022-12-14 KENTUCKY DOWNS LLC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-03-01
Business code 713900
Sponsor’s telephone number 2705867778
Plan sponsor’s address 5629 NASHVILLE RD, FRANKLIN, KY, 421346995

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2022-12-14
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
SPI Agent Solutions, Inc. Registered Agent

Manager

Name Role
Ronald W Winchell Manager
Marc J Falcone Manager

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
Principal Office Address Change 2022-06-29
Annual Report 2022-06-29
Annual Report 2021-06-29
Annual Report 2020-06-22
Annual Report 2019-06-26
Amendment 2019-03-08

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200191 Americans with Disabilities Act - Other 2012-11-06 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-11-06
Termination Date 2013-06-03
Date Issue Joined 2013-01-15
Section 1210
Sub Section 1
Status Terminated

Parties

Name WHALEY
Role Plaintiff
Name KENTUCKY DOWNS, LLC
Role Defendant
1500059 Patent 2015-04-30 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-04-30
Termination Date 2016-03-01
Section 1338
Sub Section PT
Status Terminated

Parties

Name RACETECH, LLC
Role Plaintiff
Name KENTUCKY DOWNS, LLC
Role Defendant
1500118 Trademark 2015-10-07 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-10-07
Termination Date 2016-04-19
Section 1051
Status Terminated

Parties

Name OAKLAWN JOCKEY CLUB, IN,
Role Plaintiff
Name KENTUCKY DOWNS, LLC
Role Defendant
1500047 Other Contract Actions 2015-04-02 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-04-02
Termination Date 2019-01-16
Date Issue Joined 2017-05-19
Section 1332
Status Terminated

Parties

Name AMTOTE INTERNATIONAL, INC.
Role Plaintiff
Name KENTUCKY DOWNS, LLC
Role Defendant
1500082 Other Contract Actions 2015-06-29 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-06-29
Termination Date 2019-01-16
Date Issue Joined 2017-06-09
Section 1332
Sub Section BC
Status Terminated

Parties

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

Sources: Kentucky Secretary of State