Search icon

IRVIN COBB RESORT, INC.

Company claim

Is this your business?

Get access!

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 (38 years ago)
Organization Date: 23 Nov 1987 (38 years ago)
Last Annual Report: 31 Dec 2003 (22 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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
23277.00
Total Face Value Of Loan:
23277.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$23,277
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,277
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,245
Servicing Lender:
U.S. Bank, National Association
Use of Proceeds:
Payroll: $23,277

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State