Search icon

CYPRESS SPRINGS RESORT, L.L.C.

Company Details

Name: CYPRESS SPRINGS RESORT, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Oct 1998 (27 years ago)
Organization Date: 19 Oct 1998 (27 years ago)
Last Annual Report: 05 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0463616
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 42076
City: New Concord, Hamlin
Primary County: Calloway County
Principal Office: 2740 CYPRESS TRAIL, NEW CONCORD, KY 42076
Place of Formation: KENTUCKY

Registered Agent

Name Role
JULIE LYNN STUBBLEFIELD Registered Agent

Member

Name Role
JULIE STUBBLEFIELD Member
JANET MILLER Member
GREG WILLIAMS Member
LOUIE WILLIAMS Member

Organizer

Name Role
ELLEN SUE WILLIAMS Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
33832 Groundwater Wellhead Protection Five Year Approval Issued 2024-09-20 2024-09-20
Document Name WHPP 5 Year Update_Cypress Springs Resort_2024.pdf
Date 2025-01-30
Document Download
33832 Groundwater Groundwtr Protection Plan-GPP Approval Issued 2023-08-01 2023-08-01
Document Name CypressSpringsResort_GPP.pdf
Date 2025-01-23
Document Download
Document Name GPP_APPROVAL_CypressSpringsResort.docx
Date 2025-01-23
Document Download
33832 Groundwater Groundwtr Protection Plan-GPP Approval Issued 2020-06-11 2020-06-11
Document Name GPP 33832 Cypress Springs Resort_Approval.doc
Date 2025-01-31
Document Download
Document Name GPP Received 5-13-2020.pdf
Date 2025-01-31
Document Download
33832 Groundwater Wellhead Protection Five Year Approval Issued 2019-05-23 2019-05-23
Document Name Cypress Springs Resort_WHPP 5 Year 2019.pdf
Date 2025-02-03
Document Download
Document Name WHP-5Year_Approval.rtf
Date 2025-02-03
Document Download

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-03-05
Annual Report 2023-08-09
Annual Report 2022-06-07
Annual Report 2021-04-16

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
24167.00
Total Face Value Of Loan:
24167.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24167
Current Approval Amount:
24167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24316.64

Sources: Kentucky Secretary of State