Search icon

IRVIN COBB RESORT, INC.

Company Details

Name: IRVIN COBB RESORT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Nov 1987 (37 years ago)
Organization Date: 23 Nov 1987 (37 years ago)
Last Annual Report: 31 Dec 2003 (21 years ago)
Organization Number: 0236736
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 95 NORTH SHORE CR, MURRAY, KY 42071
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
CLIFF ROBERSON Registered Agent

Vice President

Name Role
Patricia Roberson Vice President

Director

Name Role
Patricia Roberson Director
Cliff Roberson Director
CLIFF ROBERSON Director
PATRICIA ROBERSON Director

Incorporator

Name Role
CLIFF ROBERSON Incorporator

President

Name Role
Cliff Roberson President

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-06-06
Annual Report 2000-07-20
Annual Report 1999-07-20
Annual Report 1998-10-02
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8303587705 2020-05-01 0457 PPP 48 RESORT RD, MURRAY, KY, 42071
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23277
Loan Approval Amount (current) 23277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MURRAY, CALLOWAY, KY, 42071-0001
Project Congressional District KY-01
Number of Employees 3
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15245
Forgiveness Paid Date 2021-12-14

Sources: Kentucky Secretary of State