Search icon

GOLDEN POND RESORT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GOLDEN POND RESORT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 10 Jan 1994 (31 years ago)
Last Annual Report: 30 Sep 2004 (21 years ago)
Organization Number: 0324999
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 1994 N. MAIN ST., MONTICELLO, KY 42633
Place of Formation: KENTUCKY
Common No Par Shares: 5000

Registered Agent

Name Role
JAY WATSON Registered Agent

Secretary

Name Role
Jay Watson Secretary

President

Name Role
Jay WATSON President

Treasurer

Name Role
SHANE WATSON Treasurer

Director

Name Role
SHANE WATSON Director
STEVE LAME Director
PHYLIP WATSON Director

Incorporator

Name Role
PHYLIP WATSON Incorporator

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2003-06-18
Annual Report 2002-08-06
Reinstatement 2002-07-01
Statement of Change 2002-07-01

USAspending Awards / Financial Assistance

Date:
2020-06-18
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
Date:
2020-04-29
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:
9850.00
Total Face Value Of Loan:
9850.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9850
Current Approval Amount:
9850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9926.64

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State