Search icon

GLENDALE CAMPGROUND, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GLENDALE CAMPGROUND, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 May 2003 (22 years ago)
Organization Date: 22 May 2003 (22 years ago)
Last Annual Report: 10 Feb 2021 (4 years ago)
Organization Number: 0560597
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 4566 SPORTSMAN LAKE ROAD, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Lynne Smith President

Vice President

Name Role
Michael Smith Vice President

Incorporator

Name Role
MICHAEL SMITH Incorporator

Registered Agent

Name Role
LYNNE SMITH Registered Agent

Former Company Names

Name Action
MICHAEL & LINNE SMITH, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-02-10
Annual Report 2020-02-12
Annual Report 2019-04-22
Annual Report 2018-06-07

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
-2400.00
Total Face Value Of Loan:
7600.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$10,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$7,637.96
Servicing Lender:
The Cecilian Bank
Use of Proceeds:
Payroll: $7,600

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State