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 |
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 | |||||||||
|
Form type | D |
File number | 021-165904 |
Filing date | 2011-09-15 |
File | View File |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role |
---|---|
SPI Agent Solutions, Inc. | Registered Agent |
Name | Role |
---|---|
Ronald W Winchell | Manager |
Marc J Falcone | Manager |
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 |
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1200191 | Americans with Disabilities Act - Other | 2012-11-06 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WHALEY |
Role | Plaintiff |
Name | KENTUCKY DOWNS, LLC |
Role | Defendant |
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 |
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 |
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 |
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