Search icon

HOLLY BAY MARINA AND RESORT, INC.

Company Details

Name: HOLLY BAY MARINA AND RESORT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Nov 1994 (31 years ago)
Organization Date: 30 Nov 1994 (31 years ago)
Last Annual Report: 05 Jun 2024 (a year ago)
Organization Number: 0338993
Industry: General Merchandise Stores
Number of Employees: Medium (20-99)
ZIP code: 40743
City: London
Primary County: Laurel County
Principal Office: P O BOX 674, LONDON, KY 40743
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JOHN CURTIS COREY Registered Agent

President

Name Role
John Curtis Corey President

Secretary

Name Role
Debbie Corey Patterson Secretary

Treasurer

Name Role
Cynthia Corey Hildrebrand Treasurer

Vice President

Name Role
Venna Lou Corey Vice President

Incorporator

Name Role
GARY W. NAPIER Incorporator

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

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
-5650.00
Total Face Value Of Loan:
72200.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77850
Current Approval Amount:
72200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72783.62

Sources: Kentucky Secretary of State