Search icon

PERRY PARK RESORT OWNERS ASSOCIATION, INC.

Company Details

Name: PERRY PARK RESORT OWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Oct 1968 (57 years ago)
Organization Date: 24 Oct 1968 (57 years ago)
Last Annual Report: 19 Jun 2024 (a year ago)
Organization Number: 0040974
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 40363
City: Perry Park
Primary County: Owen County
Principal Office: P.O. BOX 112, 1580 INVERNESS ROAD, PERRY PARK, KY 40363
Place of Formation: KENTUCKY

Incorporator

Name Role
EDW. J. CARLISLE Incorporator
ROBT. T. SHAW Incorporator

Registered Agent

Name Role
TODD M. SPURGEON Registered Agent

President

Name Role
Scott Fullencamp President

Vice President

Name Role
Frank Niemeyer Vice President

Director

Name Role
Scott Fullenkamp Director
Joe Menkhaus Director
Gordon Fifer Director
Frank Niemeyer Director
Debbie Egan Director
Scott Walker Director
Paul D. Minch Director
EDW. J. CARLISLE Director
ROBT. T. SHAW Director
F. SHAMBURGER Director

Treasurer

Name Role
Paul D Minch Treasurer

Filings

Name File Date
Annual Report 2024-06-19
Annual Report 2023-06-30
Annual Report 2022-06-17
Annual Report 2021-05-20
Registered Agent name/address change 2020-11-03

USAspending Awards / Financial Assistance

Date:
2021-03-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21600.00
Total Face Value Of Loan:
21600.00

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21600
Current Approval Amount:
21600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21697.05

Sources: Kentucky Secretary of State