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 (26 years ago)
Organization Date: 19 Oct 1998 (26 years ago)
Last Annual Report: 05 Feb 2025 (a month 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
Annual Report 2020-02-21
Annual Report 2019-06-06
Registered Agent name/address change 2019-01-09
Annual Report 2018-06-21
Reinstatement 2017-11-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7498287006 2020-04-07 0457 PPP 2740 cypress trail, NEW CONCORD, KY, 42076-9219
Loan Status Date 2020-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24167
Loan Approval Amount (current) 24167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124062
Servicing Lender Name The Murray Bank
Servicing Lender Address 405 South 12th, MURRAY, KY, 42071-2343
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW CONCORD, CALLOWAY, KY, 42076-9219
Project Congressional District KY-01
Number of Employees 4
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 124062
Originating Lender Name The Murray Bank
Originating Lender Address MURRAY, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24316.64
Forgiveness Paid Date 2020-11-27

Sources: Kentucky Secretary of State