Search icon

CONLEY BOTTOM RESORT, INC.

Company Details

Name: CONLEY BOTTOM RESORT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Apr 1974 (51 years ago)
Organization Date: 15 Apr 1974 (51 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Organization Number: 0011086
Industry: Amusement and Recreation Services
Number of Employees: Medium (20-99)
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 270 CONLEY BOTTOM ROAD, MONTICELLO, KY 42633
Place of Formation: KENTUCKY
Authorized Shares: 5000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONLEY BOTTOM RESORT INC CBS BENEFIT PLAN 2023 610864735 2024-12-30 CONLEY BOTTOM RESORT INC 12
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-12-01
Business code 721199
Sponsor’s telephone number 6063486351
Plan sponsor’s address 736 HWY 1275 N, MONTICELLO, KY, 42633

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
CONLEY BOTTOM RESORT INC CBS BENEFIT PLAN 2022 610864735 2023-12-27 CONLEY BOTTOM RESORT INC 14
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-12-01
Business code 721199
Sponsor’s telephone number 6063486351
Plan sponsor’s address 736 HWY 1275 N, MONTICELLO, KY, 42633

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
CONLEY BOTTOM RESORT INC CBS BENEFIT PLAN 2021 610864735 2022-12-29 CONLEY BOTTOM RESORT INC 16
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-12-01
Business code 721199
Sponsor’s telephone number 6063486351
Plan sponsor’s address 736 HWY 1275 N, MONTICELLO, KY, 42633

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
CONLEY BOTTOM RESORT INC CBS BENEFIT PLAN 2020 610864735 2021-12-14 CONLEY BOTTOM RESORT INC 16
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-12-01
Business code 721199
Sponsor’s telephone number 6063486351
Plan sponsor’s address 736 HWY 1275 N, MONTICELLO, KY, 42633

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Freddie Piercy President

Vice President

Name Role
Robin Piercy Vice President

Secretary

Name Role
Robin Piercy Secretary

Director

Name Role
CHARLES H. DENNY Director
TONY SLOAN Director
R. J. CROSS Director
WALTON R. HADDIX Director
JAMES F. DYER Director

Registered Agent

Name Role
FREDDIE PIERCY Registered Agent

Incorporator

Name Role
TONY SLOAN Incorporator
R. J. CROSS Incorporator
CHARLES H. DENNEY Incorporator
WALTON R. HADDIX Incorporator
JAMES F. DYER Incorporator

Filings

Name File Date
Annual Report 2024-02-29
Annual Report Amendment 2023-04-06
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-05-25
Annual Report 2020-03-03
Annual Report 2019-08-13
Registered Agent name/address change 2019-07-09
Annual Report 2018-04-10
Registered Agent name/address change 2018-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6961607004 2020-04-07 0457 PPP 270 CONLEY BOTTOM RD, MONTICELLO, KY, 42633-5707
Loan Status Date 2020-10-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 292905
Loan Approval Amount (current) 292905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27159
Servicing Lender Name First Southern National Bank
Servicing Lender Address 27, Public Sq, Lancaster, KY, 40444
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONTICELLO, WAYNE, KY, 42633-5707
Project Congressional District KY-05
Number of Employees 61
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27159
Originating Lender Name First Southern National Bank
Originating Lender Address Lancaster, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 294550.08
Forgiveness Paid Date 2020-11-05

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-23 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Commodities Motor Fuels And Lubricants 311.31
Executive 2024-07-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Maintenance And Repairs Maint Of Equipment-1099 Rept 2000
Executive 2024-07-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Commodities Motor Fuels And Lubricants 830.15
Executive 2024-07-18 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Rentals Rental-Non-St Own Bld&Lnd-1099 7600
Executive 2023-09-26 2024 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Maintenance And Repairs Maint Of Equipment-1099 Rept 183.78
Executive 2023-09-26 2024 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Commodities Motor Fuels And Lubricants 3468.81
Executive 2023-08-25 2024 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Maintenance And Repairs Maint Of Equipment-1099 Rept 725
Executive 2023-08-02 2024 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Motor Vehicles Motor Vehicles 19931.7
Executive 2023-07-25 2024 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Rentals Rental-Non-St Own Bld&Lnd-1099 7600
Executive 2023-07-03 2024 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Commodities Motor Fuels And Lubricants 838.31

Sources: Kentucky Secretary of State