Search icon

CIRCLE T. RANCH SUMMER CAMP, LLC

Company Details

Name: CIRCLE T. RANCH SUMMER CAMP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jun 2001 (24 years ago)
Organization Date: 18 Jun 2001 (24 years ago)
Last Annual Report: 14 Feb 2025 (4 months ago)
Managed By: Managers
Organization Number: 0517842
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 42215
City: Cerulean
Primary County: Christian County
Principal Office: 16621 BAINBRIDGE ROAD, CERULEAN, KY 42215
Place of Formation: KENTUCKY

Registered Agent

Name Role
LISA T. BUSH Registered Agent

Manager

Name Role
Lisa Bush Manager
Michael Bush Manager

Organizer

Name Role
LISA T. BUSH Organizer
DEBBIE A. UPTON Organizer
SANDRA TURNER Organizer

Filings

Name File Date
Annual Report 2025-02-14
Annual Report 2024-03-01
Annual Report 2023-05-01
Annual Report 2022-03-07
Annual Report 2021-04-16

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
1100.00
Total Face Value Of Loan:
1100.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1100
Current Approval Amount:
1100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1102.48

Sources: Kentucky Secretary of State