Search icon

HORSIN' AROUND CAMP, INC.

Company Details

Name: HORSIN' AROUND CAMP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 31 Jul 2002 (23 years ago)
Organization Date: 31 Jul 2002 (23 years ago)
Last Annual Report: 23 Jul 2024 (9 months ago)
Organization Number: 0541693
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 40468
City: Perryville
Primary County: Boyle County
Principal Office: 1159 CLAUNCH RD, PERRYVILLE, KY 40468
Place of Formation: KENTUCKY

Registered Agent

Name Role
LUKE MORGAN Registered Agent

Officer

Name Role
Luke Morgan Officer

President

Name Role
Marilyn Swinford President

Vice President

Name Role
Chris Hickey Vice President

Secretary

Name Role
Karen Mulholland Secretary

Director

Name Role
Chris Mays Director
Karen Mulholland Director
Phyllis Cronin Director
Chris Hickey Director
Jane Warner Director
Marilyn Swinford Director
Brian Hill Director
PHYLLIS H. CRONIN Director
RAY LARSON Director
JACKIE NICHOLSON Director

Incorporator

Name Role
JOB D. TURNER, III Incorporator

Treasurer

Name Role
Louis Porter Roberts Treasurer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0001379 Exempt Organization Active - - - - Perryville, BOYLE, KY

Assumed Names

Name Status Expiration Date
CAMP HORSIN AROUND Active 2028-09-13
CAMP HORSIN' AROUND Inactive 2013-08-21

Filings

Name File Date
Annual Report 2024-07-23
Certificate of Assumed Name 2023-09-13
Annual Report 2023-06-30
Annual Report 2022-04-11
Registered Agent name/address change 2021-06-22
Annual Report 2021-06-22
Annual Report 2020-06-30
Annual Report 2019-06-20
Annual Report 2018-06-19
Annual Report 2017-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2158928604 2021-03-13 0457 PPS 1159 Claunch Rd, Perryville, KY, 40468-9054
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29118.62
Loan Approval Amount (current) 29118.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Perryville, BOYLE, KY, 40468-9054
Project Congressional District KY-01
Number of Employees 2
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29297.38
Forgiveness Paid Date 2021-10-25
5088867001 2020-04-05 0457 PPP 1159 CLAUNCH RD, PERRYVILLE, KY, 40468-9054
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20400
Loan Approval Amount (current) 20400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PERRYVILLE, BOYLE, KY, 40468-9054
Project Congressional District KY-01
Number of Employees 5
NAICS code 721214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20590.4
Forgiveness Paid Date 2021-03-17

Sources: Kentucky Secretary of State