Search icon

ELKHORN CAMPGROUND, INC.

Company Details

Name: ELKHORN CAMPGROUND, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Dec 1994 (30 years ago)
Organization Date: 20 Dec 1994 (30 years ago)
Last Annual Report: 06 Apr 2010 (15 years ago)
Organization Number: 0339882
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 165 SCRUGGS LN., FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
JAMES SUTHERLAND Registered Agent

Signature

Name Role
MARY L SUTHERLAND Signature
James Sutherland Signature

Incorporator

Name Role
JAMES SUTHERLAND Incorporator
MARY L. SUTHERLAND Incorporator

President

Name Role
James Sutherland President

Secretary

Name Role
Mary Sutherland Secretary

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
75236 Wastewater KPDES Ind Storm Gen Const Approval Issued 2025-01-31 2025-01-31
Document Name KYR10T113 Coverage Letter.pdf
Date 2025-02-03
Document Download
75236 Water Resources Floodplain Modification Approval Issued 2024-05-20 2024-05-20
Document Name Permit 31799 Revision Cover Letter.pdf
Date 2024-05-20
Document Download
Document Name Permit 31799 Revision Requirements.pdf
Date 2024-05-20
Document Download
Document Name ELKHORN CREEK RV PARK_Permit Extension 2_Proposed Shed.pdf
Date 2024-05-14
Document Download
75236 Water Resources Floodplain Extension Request Approval Issued 2023-07-27 2023-07-27
Document Name Permit 31799 Extension 1.pdf
Date 2023-07-27
Document Download
75236 Water Resources Floodplain New Approval Issued 2022-06-07 2022-06-07
Document Name Permit 31799 Cover Letter.pdf
Date 2022-06-07
Document Download
Document Name Permit 31799 Requirements.pdf
Date 2022-06-07
Document Download

Filings

Name File Date
Dissolution 2011-02-07
Annual Report 2010-04-06
Annual Report 2009-03-09
Annual Report 2008-01-18
Annual Report 2007-01-19
Annual Report 2006-03-15
Annual Report 2005-03-23
Annual Report 2003-04-15
Annual Report 2002-03-28
Annual Report 2001-05-15

Sources: Kentucky Secretary of State