Search icon

GROVE MARINA, INC.

Company Details

Name: GROVE MARINA, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Apr 1987 (38 years ago)
Organization Date: 09 Apr 1987 (38 years ago)
Last Annual Report: 05 Jun 2024 (10 months ago)
Organization Number: 0227838
Industry: General Merchandise Stores
Number of Employees: Medium (20-99)
ZIP code: 40701
City: Corbin, Keavy, Woodbine
Primary County: Whitley County
Principal Office: P. O. BOX 1483, LAUREL LAKE GROVE RECREATION, AREA, CORBIN, KY 40701
Place of Formation: KENTUCKY
Authorized Shares: 400

President

Name Role
John Curtis Corey President

Secretary

Name Role
Debbie Corey Patterson Secretary

Treasurer

Name Role
Cynthia Corey Hildebrand Treasurer

Vice President

Name Role
Venna Lou Corey Vice President

Director

Name Role
GEORGE CURTIS COREY Director
PAUL G. KELLER Director
TERRY MCDONALD Director

Incorporator

Name Role
PAUL G. KELLER Incorporator
GEORGE CURTIS COREY Incorporator

Registered Agent

Name Role
JOHN CURTIS COREY Registered Agent

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-03-20
Annual Report 2022-03-07
Annual Report 2021-03-24
Annual Report 2020-02-24
Annual Report 2019-04-19
Registered Agent name/address change 2018-06-27
Annual Report 2018-06-27
Annual Report 2017-06-29
Annual Report 2016-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1792137109 2020-04-10 0457 PPP 3482 GROVE RD, CORBIN, KY, 40701-8842
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74550
Loan Approval Amount (current) 68895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 282649
Servicing Lender Name Forcht Bank, National Association
Servicing Lender Address 2404 Sir Barton Way, LEXINGTON, KY, 40509-2267
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORBIN, WHITLEY, KY, 40701-8842
Project Congressional District KY-05
Number of Employees 7
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 282649
Originating Lender Name Forcht Bank, National Association
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69451.9
Forgiveness Paid Date 2021-02-09

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-10-11 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Rentals Rental-Non-St Own Bld&Lnd-1099 2300
Executive 2024-07-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Commodities Motor Fuels And Lubricants 831.86
Executive 2023-08-25 2024 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Supplies Mech Maint Materials & Suppls 6.68
Executive 2023-08-25 2024 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Commodities Motor Fuels And Lubricants 296.08
Executive 2023-07-26 2024 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Rentals Rental-Non-St Own Bld&Lnd-1099 2145
Executive 2023-07-25 2024 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Commodities Motor Fuels And Lubricants 168.61

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0300406 Other Personal Injury 2003-07-28 motion before trial
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 6
Filing Date 2003-07-28
Termination Date 2003-12-09
Date Issue Joined 2003-09-03
Section 1441
Sub Section PI
Status Terminated

Parties

Name CANN
Role Plaintiff
Name GROVE MARINA, INC.
Role Defendant

Sources: Kentucky Secretary of State