Search icon

PRIZER POINT MARINA & RESORT, LLC

Company Details

Name: PRIZER POINT MARINA & RESORT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 22 Sep 2000 (25 years ago)
Organization Date: 22 Sep 2000 (25 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Managed By: Members
Organization Number: 0502536
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Medium (20-99)
ZIP code: 42211
City: Cadiz, Canton, Golden Pond
Primary County: Trigg County
Principal Office: 1777 PRIZER POINT RD., CADIZ, KY 42211
Place of Formation: KENTUCKY

Member

Name Role
LISA A BATTS Member
Gregory L Batts Member

Organizer

Name Role
THOMAS J. KEULER Organizer

Registered Agent

Name Role
GREGORY L. BATTS Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 111-NQ4-178434 NQ4 Retail Malt Beverage Drink License Active 2025-02-03 2021-02-08 - 2026-01-31 1777 Prizer Point Rd, Cadiz, Trigg, KY 42211
Department of Alcoholic Beverage Control 111-NQ-178435 NQ Retail Malt Beverage Package License Active 2025-02-03 2021-02-08 - 2026-01-31 1777 Prizer Point Rd, Cadiz, Trigg, KY 42211

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
6833 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2025-02-28 2025-02-28
Document Name KYR003364 Coverage Letter.pdf
Date 2025-03-03
Document Download
6833 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-09-25 2019-09-25
Document Name Coverage Letter KYR003364.pdf
Date 2019-09-26
Document Download
6833 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-10-10 2013-10-10
Document Name Coverage KYR003364 10-8-2013.pdf
Date 2013-10-11
Document Download

Filings

Name File Date
Annual Report 2024-02-29
Annual Report 2023-03-16
Annual Report 2022-03-09
Annual Report 2021-02-23
Annual Report 2020-03-19
Annual Report 2019-04-19
Annual Report 2018-04-13
Annual Report 2017-05-30
Annual Report 2016-02-17
Annual Report 2015-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4610807102 2020-04-13 0457 PPP 1777 PRIZER POINT RD, CADIZ, KY, 42211-8158
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 336592
Loan Approval Amount (current) 336592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27599
Servicing Lender Name FNB Bank, Inc.
Servicing Lender Address 101 E Broadway St, MAYFIELD, KY, 42066-2317
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CADIZ, TRIGG, KY, 42211-8158
Project Congressional District KY-01
Number of Employees 169
NAICS code 713930
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 27599
Originating Lender Name FNB Bank, Inc.
Originating Lender Address MAYFIELD, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 338723.75
Forgiveness Paid Date 2020-12-08

Sources: Kentucky Secretary of State