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 |
Name | Role |
---|---|
MMLK, INC. | Registered Agent |
Name | Role |
---|---|
Prentice Salter | Manager |
Lawrence Lucas | Manager |
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 |
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 | |
Name | Status | Expiration Date |
---|---|---|
SANDY RIDGE | Active | 2028-03-29 |
SANDY'S RACING | GAMING | Active | 2028-03-29 |
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