Entry List

The official 1997 CMT 300 NASCAR CUP Series entry list features top NASCAR drivers set to compete at New Hampshire Motor Speedway, highlighting the full lineup of race participants and teams.

CMT 300

Sunday, September 14th, 1997

New Hampshire Motor Speedway, Loudon, NH

  • 21 Ford
  • 7 Pontiac
  • 15 Chevrolet

  • Drivers Entered: 43 (3 drivers will not make the race)
  • Laps Scheduled: 300
  • Margin of Victory: N/A Seconds
  • Time of Race: N/A
  • Average Speed: 100.364
  • Cautions: 8 for 49 laps
  • Lead Changes: 15
  • Green Flag Passes: N/A
The NASCAR Garage 56 car during the Rolex 24
Daytona Beach, Florida - January 29, 2023 : The NASCAR Garage 56 car is seen on display during the Rolex 24 at Daytona International Speedway.
James GilbertGetty Images
ENTRY
#
DRIVER
HOMETOWN
DOB
AGE
MAKE
SPONSOR
TEAM

1
94
Dawsonville, GA
Oct 8, 1955
41
Ford
McDonald's
2
43
Nashville, TN
May 29, 1957
40
Pontiac
STP
3
18
Corpus Christi, TX
May 8, 1964
33
Pontiac
Interstate Batteries
4
88
Hickory, NC
Nov 26, 1956
40
Ford
Quality Care / Ford Credit
5
36
Spanaway, WA
Nov 2, 1958
38
Pontiac
Skittles
6
99
South Boston, VA
Jan 29, 1967
30
Ford
Exide Batteries
7
24
Vallejo, CA
Aug 4, 1971
26
Chevrolet
DuPont Refinishes
8
29
Owensboro, KY
Sep 6, 1962
35
Chevrolet
Cartoon Network
9
37
Owensboro, KY
May 27, 1969
28
Ford
Kmart / RC Cola
10
23
Berwick, PA
Feb 15, 1957
40
Ford
Camel Cigarettes
11
42
Lakeland, FL
Sep 26, 1963
33
Chevrolet
BellSouth
12
98
Bethlehem, PA
Mar 12, 1963
34
Ford
RCA
13
30
Grand Rapids, MI
Jun 27, 1963
34
Pontiac
Pennzoil
14
33
Fenton, MO
May 29, 1955
42
Chevrolet
Skoal Bandit
15
81
St. Louis, MO
Aug 23, 1963
34
Ford
Square D
16
44
Trinity, NC
Jun 2, 1960
37
Pontiac
Hot Wheels
17
6
Batesville, AR
Jan 9, 1959
38
Ford
Valvoline
18
21
Owensboro, KY
Apr 30, 1963
34
Ford
Citgo
19
31
Ontario, CA
Jun 28, 1957
40
Chevrolet
Lowe's
20
10
Chesapeake, VA
Sep 12, 1956
41
Ford
Tide
21
40
Bellflower, CA
Jan 2, 1969
28
Chevrolet
Coors Light
22
2
St. Louis, MO
Aug 14, 1956
41
Ford
Miller Lite
23
4
Columbia, TN
Jun 30, 1957
40
Chevrolet
Kodak Film
24
5
Corpus Christi, TX
Nov 16, 1956
40
Chevrolet
Kellogg's Corn Flakes
25
22
South Boston, VA
Oct 25, 1961
35
Pontiac
MBNA America
26
11
Chemung, NY
Jan 11, 1959
38
Ford
Close Call Phone Card
27
97
Spokane, WA
Apr 23, 1963
34
Pontiac
John Deere
28
3
Kannapolis, NC
Apr 29, 1951
46
Chevrolet
GM Goodwrench Service Plus
29
17
Franklin, TN
Feb 5, 1947
50
Chevrolet
Parts America
30
71
Wausau, WI
Mar 1, 1941
56
Chevrolet
RealTree Camouflage
31
96
Owensboro, KY
Jan 28, 1958
39
Chevrolet
Caterpillar
32
90
Wisconsin Rapids, WI
Oct 27, 1941
55
Ford
Heilig-Meyers / Simmons
33
28
Modesto, CA
Jan 13, 1959
38
Ford
Texaco / Havoline
34
78
Chelsea, AL
Jan 27, 1961
36
Ford
Hanes
35
7
Chemung, NY
Apr 18, 1949
48
Ford
QVC
36
8
Calera, AL
Jun 24, 1961
36
Ford
Circuit City
37
9
Jackson, MS
Jan 17, 1948
49
Ford
Melling Engine Parts
38
75
Rockbridge Baths, VA
Mar 4, 1957
40
Ford
Remington Arms
39
25
Newburgh, ME
May 24, 1966
31
Chevrolet
Budweiser
40
77
Asheville, NC
Apr 8, 1959
38
Ford
Jasper Engines / Federal Mogul
41
41
Gasden, AL
Jun 26, 1963
34
Chevrolet
Kodiak
42
16
Franklin, WI
Dec 18, 1955
41
Ford
Family Channel / Primestar
43
46
 
 
Chevrolet
First Union