Search icon

PERRY PARK RESORT HOTEL, LLC

Company Details

Name: PERRY PARK RESORT HOTEL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 23 Jan 2003 (22 years ago)
Organization Date: 23 Jan 2003 (22 years ago)
Last Annual Report: 13 Aug 2024 (10 months ago)
Managed By: Members
Organization Number: 0552729
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 40363
City: Perry Park
Primary County: Owen County
Principal Office: 595 SPRINGCREST FERRY ROAD, PERRY PARK, KY 40363
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES G. WOLTERMAN Registered Agent

Member

Name Role
Mavericks, Incorporated Member

Organizer

Name Role
JAMES G. WOLTERMAN Organizer

Filings

Name File Date
Annual Report 2024-08-13
Annual Report 2023-06-19
Annual Report 2022-06-29
Annual Report 2021-05-03
Annual Report 2020-04-07

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:
44300.00
Total Face Value Of Loan:
44300.00

Paycheck Protection Program

Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44300
Current Approval Amount:
44300
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44741.77

Sources: Kentucky Secretary of State