Search icon

KENTUCKY DRAGWAY LLC

Company Details

Name: KENTUCKY DRAGWAY LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jan 2019 (6 years ago)
Organization Date: 22 Jan 2019 (6 years ago)
Last Annual Report: 12 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 1045742
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40403
City: Berea
Primary County: Madison County
Principal Office: 6098 Battlefield Memorial Hwy, Berea, KY 40403
Place of Formation: KENTUCKY

Registered Agent

Name Role
CARRIE SIPPLE Registered Agent

Organizer

Name Role
CARRIE SIPPLE Organizer
AARON SIPPLE Organizer

Member

Name Role
CARRIE SIPPLE Member
J. AARON SIPPLE Member

Filings

Name File Date
Annual Report 2025-03-12
Annual Report 2024-03-05
Annual Report 2023-02-22
Annual Report 2022-05-26
Annual Report 2021-01-30
Annual Report 2020-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6759168409 2021-02-11 0457 PPP 6098 Battlefield Memorial Hwy, Berea, KY, 40403-8365
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1666
Loan Approval Amount (current) 1666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Berea, MADISON, KY, 40403-8365
Project Congressional District KY-06
Number of Employees 3
NAICS code 711212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1673.4
Forgiveness Paid Date 2021-07-28

Sources: Kentucky Secretary of State