Search icon

EDDY CREEK MARINA RESORT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: EDDY CREEK MARINA RESORT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jan 1998 (27 years ago)
Organization Date: 22 Jan 1998 (27 years ago)
Last Annual Report: 25 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0451061
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42038
City: Eddyville
Primary County: Lyon County
Principal Office: 244 RAINTREE DR, 910 Friendship Rd, EDDYVILLE, KY 42038
Place of Formation: KENTUCKY

Registered Agent

Name Role
AMANDA H. CARNEY Registered Agent

Member

Name Role
VIRGINIA K HARBISON Member
ROBERT M HARBISON Member
AMANDA H CARNEY Member

Organizer

Name Role
ROBERT M. HARBISON Organizer

Form 5500 Series

Employer Identification Number (EIN):
611319669
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
34001 Groundwater Wellhead Protection Five Year Approval Issued 2024-04-17 2024-04-17
Document Name Welhead Protection Plan 5 yr. update.pdf
Date 2025-01-30
Document Download
34001 Groundwater Wellhead Protection Five Year Approval Issued 2019-05-23 2019-05-23
Document Name WHP-5Year_Approval.rtf
Date 2025-02-03
Document Download
Document Name Eddy Creek Marina_WHPP 5-year Update 2019.pdf
Date 2025-02-03
Document Download

Filings

Name File Date
Annual Report 2024-04-25
Principal Office Address Change 2024-04-25
Registered Agent name/address change 2024-04-25
Principal Office Address Change 2023-05-26
Annual Report 2023-05-19

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
83389.60
Total Face Value Of Loan:
83389.60
Date:
2020-04-28
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:
113700.00
Total Face Value Of Loan:
113700.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113700
Current Approval Amount:
113700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
114668.79
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83389.6
Current Approval Amount:
83389.6
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
83700.31

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 20.00 $17,024 $3,500 6 1 2022-12-08 Final

Sources: Kentucky Secretary of State