Search icon

MAMMOTH CAVE ADVENTURES, LLC

Company Details

Name: MAMMOTH CAVE ADVENTURES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Jun 2010 (15 years ago)
Organization Date: 30 Jun 2010 (15 years ago)
Last Annual Report: 17 Apr 2020 (5 years ago)
Managed By: Members
Organization Number: 0766032
ZIP code: 42127
City: Cave City
Primary County: Barren County
Principal Office: 1240 OLD MAMMOTH CAVE ROAD , CAVE CITY, KY 42127
Place of Formation: KENTUCKY

Member

Name Role
LARRY BULL Member

Registered Agent

Name Role
LARRY BULL Registered Agent

Organizer

Name Role
LARRY BULL Organizer

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-04-17
Annual Report 2019-05-09
Annual Report 2018-04-26
Annual Report 2017-03-31
Annual Report 2016-03-09
Annual Report 2015-04-09
Annual Report 2014-04-04
Annual Report 2013-04-29
Annual Report 2012-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4543267007 2020-04-03 0457 PPP 1994 Roy Hunter Rd, CAVE CITY, KY, 42127-8612
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23900
Loan Approval Amount (current) 23900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CAVE CITY, BARREN, KY, 42127-8612
Project Congressional District KY-02
Number of Employees 19
NAICS code 713110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 24052.03
Forgiveness Paid Date 2020-11-27

Sources: Kentucky Secretary of State