Search icon

SULPHUR CREEK RESORT, INC.

Company Details

Name: SULPHUR CREEK RESORT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Mar 1979 (46 years ago)
Organization Date: 27 Mar 1979 (46 years ago)
Last Annual Report: 19 Nov 2024 (5 months ago)
Organization Number: 0161146
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Medium (20-99)
ZIP code: 42717
City: Burkesville, Bakerton, Bow, Dubre, Kettle, Peytonsbur...
Primary County: Cumberland County
Principal Office: 3622 SULPHUR CREEK RD, BURKESVILLE, KY 42717-8605
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MICHAEL B. HUMPHREY Registered Agent

Incorporator

Name Role
MICHAEL B. HUMPHREY Incorporator
BONITA C. HUMPHREY Incorporator

Director

Name Role
MICHAEL B. HUMPHREY Director
BONITA C. HUMPHREY Director

Vice President

Name Role
Brian C Humphrey Vice President

President

Name Role
Michael B Humphrey President

Secretary

Name Role
Bonita C Humphrey Secretary

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 029-NQ2-189626 NQ2 Retail Drink License Active 2025-01-27 2022-03-24 - 2026-01-31 3917 Sulphur Creek Rd, Burkesville, Cumberland, KY 42717
Department of Alcoholic Beverage Control 029-RS-189627 Special Sunday Retail Drink License Active 2025-01-27 2022-03-24 - 2026-01-31 3917 Sulphur Creek Rd, Burkesville, Cumberland, KY 42717
Department of Alcoholic Beverage Control 029-NQ-189625 NQ Retail Malt Beverage Package License Active 2025-01-27 2022-03-24 - 2026-01-31 3917 Sulphur Creek Rd, Burkesville, Cumberland, KY 42717

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
879 Groundwater Groundwtr Protection Plan-GPP Approval Issued 2025-03-26 2025-03-26
Document Name SulphurCreekResort_GPP_Acceptance_2025.docx
Date 2025-04-02
Document Download
Document Name SulphurCreekResort_GPP_32425.pdf
Date 2025-04-02
Document Download
879 Wastewater KPDES Sanitary-Renewal Approval Issued 2024-11-01 2024-11-01
Document Name S KY0088633 Final Issuance Letter.pdf
Date 2024-11-04
Document Download
Document Name Final Fact Sheet KY0088633.pdf
Date 2024-11-04
Document Download
Document Name S Final Permit KY0088633.pdf
Date 2024-11-04
Document Download
879 Wastewater KPDES Sanitary-Mjr Mod Approval Issued 2023-11-09 2023-11-09
Document Name Final Fact Sheet KY0088633.pdf
Date 2023-11-10
Document Download
Document Name S Final Permit KY0088633.pdf
Date 2023-11-10
Document Download
Document Name S KY0088633 Final Issue Letter.pdf
Date 2023-11-10
Document Download
879 Groundwater Groundwtr Protection Plan-GPP Approval Issued 2021-01-08 2021-01-08
Document Name GPP Received 12-30-2020.pdf
Date 2025-01-31
Document Download
Document Name GPP 879 Sulphur Creek Resort_Approval.doc
Date 2025-01-31
Document Download
879 Wastewater KPDES Sanitary-Renewal Approval Issued 2019-12-02 2019-12-02
Document Name Final Fact Sheet KY0088633.pdf
Date 2019-12-03
Document Download
Document Name S Final Permit KY0088633.pdf
Date 2019-12-03
Document Download
Document Name S KY0088633 Final Issue Letter.pdf
Date 2019-12-03
Document Download
879 Wastewater KPDES Sanitary-Renewal Approval Issued 2014-10-24 2014-10-24
Document Name Final Fact Sheet KY0088633.pdf
Date 2014-10-25
Document Download
Document Name S Final Permit KY0088633.pdf
Date 2014-10-25
Document Download

Former Company Names

Name Action
SULPHUR CREEK CAMPGROUND, INC. Old Name

Filings

Name File Date
Reinstatement 2024-11-19
Reinstatement Certificate of Existence 2024-11-19
Reinstatement Approval Letter Revenue 2024-11-18
Reinstatement Approval Letter UI 2024-11-18
Administrative Dissolution 2024-10-12
Annual Report 2023-05-19
Annual Report Amendment 2022-04-13
Annual Report 2022-03-23
Annual Report 2021-04-06
Annual Report 2020-06-25

Sources: Kentucky Secretary of State