Search icon

REVOLUTIONARY RACING KENTUCKY, LLC

Company Details

Name: REVOLUTIONARY RACING KENTUCKY, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Apr 2022 (3 years ago)
Organization Date: 09 Feb 2022 (3 years ago)
Authority Date: 07 Apr 2022 (3 years ago)
Last Annual Report: 06 Mar 2025 (a month ago)
Organization Number: 1201410
Industry: Amusement and Recreation Services
Number of Employees: Medium (20-99)
ZIP code: 41102
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: 10775 US ROUTE 60, ASHLAND, KY 41102
Place of Formation: DELAWARE

Registered Agent

Name Role
MMLK, INC. Registered Agent

Manager

Name Role
Prentice Salter Manager
Lawrence Lucas 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 010-NQ1-199687 NQ1 Retail Drink License Active 2024-06-05 2023-10-19 - 2025-06-30 10669 US Route 60 Ste 101, Ashland, Boyd, KY 41102
Department of Alcoholic Beverage Control 010-SP-199688 Sampling License Active 2024-06-05 2023-10-19 - 2025-06-30 10669 US Route 60 Ste 101, Ashland, Boyd, KY 41102
Department of Alcoholic Beverage Control 010-ESL-199689 Extended Hours Supplemental License Active 2024-06-05 2023-10-19 - 2025-06-30 10669 US Route 60 Ste 101, Ashland, Boyd, KY 41102

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
47273 Water Resources Floodplain New Approval Issued 2023-04-25 2023-04-25
Document Name Permit 33002 Cover Letter.pdf
Date 2023-04-26
Document Download
Document Name Permit 33002 Requirements.pdf
Date 2023-04-26
Document Download

Assumed Names

Name Status Expiration Date
SANDY RIDGE Active 2028-03-29
SANDY'S RACING | GAMING Active 2028-03-29

Filings

Name File Date
Annual Report Amendment 2025-03-06
Annual Report 2025-03-05
Annual Report 2024-04-03
Principal Office Address Change 2024-01-08
Annual Report 2023-07-27
Certificate of Assumed Name 2023-03-29
Certificate of Assumed Name 2023-03-29
Certificate of Authority (LLC) 2022-04-07

Sources: Kentucky Secretary of State