Search icon

KENTUCKY KINGDOM THEME PARK LLC

Company Details

Name: KENTUCKY KINGDOM THEME PARK LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Feb 2021 (4 years ago)
Authority Date: 25 Feb 2021 (4 years ago)
Last Annual Report: 16 Feb 2025 (2 months ago)
Organization Number: 1135703
Industry: Amusement and Recreation Services
Number of Employees: Large (100+)
ZIP code: 40209
City: Louisville
Primary County: Jefferson County
Principal Office: 937 PHILLIPS LANE , LOUISVILLE , KY 40209
Place of Formation: GEORGIA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KENTUCKY KINGDOOM 401(K) PLAN 2023 861269212 2024-04-23 KENTUCKY KINGDOM THEME PARK, LLC 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-05-01
Business code 713100
Sponsor’s telephone number 5028138213
Plan sponsor’s address 937 PHILLIPS LANE, LOUISVILLE, KY, 40209

Signature of

Role Plan administrator
Date 2024-04-23
Name of individual signing ED MONHEIMER
Valid signature Filed with authorized/valid electronic signature
KENTUCKY KINGDOOM 401(K) PLAN 2022 861269212 2023-08-22 KENTUCKY KINGDOM THEME PARK, LLC 110
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-05-01
Business code 713100
Sponsor’s telephone number 5028138213
Plan sponsor’s address 937 PHILLIPS LANE, LOUISVILLE, KY, 40209

Signature of

Role Plan administrator
Date 2023-08-22
Name of individual signing ED MONHEIMER
Valid signature Filed with authorized/valid electronic signature
KENTUCKY KINGDOOM 401(K) PLAN 2021 861269212 2022-09-19 KENTUCKY KINGDOM THEME PARK, LLC 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-05-01
Business code 713100
Sponsor’s telephone number 5028138213
Plan sponsor’s address 937 PHILLIPS LANE, LOUISVILLE, KY, 40209

Signature of

Role Plan administrator
Date 2022-09-19
Name of individual signing CATHY SULLIVAN
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Member

Name Role
John Fitzgibbons Member

Manager

Name Role
Steve Earnest Manager
Charlie Singleton Manager

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 056-NQ1-185045 NQ1 Retail Drink License Active 2024-09-25 2021-07-07 - 2025-10-31 937 Phillips Ln, Louisville, Jefferson, KY 40209
Department of Alcoholic Beverage Control 056-ESL-185046 Extended Hours Supplemental License Active 2024-09-25 2021-07-07 - 2025-10-31 937 Phillips Ln, Louisville, Jefferson, KY 40209

Filings

Name File Date
Annual Report 2025-02-16
Annual Report 2024-03-10
Annual Report 2023-08-17
Annual Report 2022-04-03
Registered Agent name/address change 2022-02-18
Annual Report 2021-05-17
Certificate of Authority (LLC) 2021-02-25

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-24 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Misc Commodities & Other Exp Other 1303.61
Executive 2025-01-03 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Misc Commodities & Other Exp Other 27381.91
Executive 2024-11-26 2025 Cabinet of the General Government Department Of Military Affairs Supplies Rec/Ath/Theat/Musical Supplies 1968
Executive 2024-11-25 2025 Cabinet of the General Government Department Of Military Affairs Supplies Rec/Ath/Theat/Musical Supplies 288
Executive 2024-11-21 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Misc Commodities & Other Exp Other 22217.31
Executive 2024-08-09 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Misc Commodities & Other Exp Other 244571.98

Sources: Kentucky Secretary of State