Search icon

INDIAN CAMP CAMPGROUND LLC

Company Details

Name: INDIAN CAMP CAMPGROUND LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Oct 2012 (13 years ago)
Organization Date: 08 Oct 2012 (13 years ago)
Last Annual Report: 02 Jul 2024 (a year ago)
Managed By: Members
Organization Number: 0839985
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42021
City: Arlington
Primary County: Carlisle County
Principal Office: 849 COUNTY ROAD 1217, ARLINGTON, KY 42021
Place of Formation: KENTUCKY

Organizer

Name Role
FREDA BOLIN Organizer

Registered Agent

Name Role
TESSA FERGUSON Registered Agent

Filings

Name File Date
Principal Office Address Change 2024-09-16
Registered Agent name/address change 2024-09-16
Annual Report Amendment 2024-07-02
Principal Office Address Change 2024-06-27
Registered Agent name/address change 2024-06-27

USAspending Awards / Financial Assistance

Date:
2024-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG-TERM, FIXED-RATE FINANCING FOR FIXED ASSETS THROUGH THE SALE OF DEBENTURES TO PRIVATE INVESTORS. DELIVERABLES: LOANS EXPECTED OUTCOMES: ACQUISITION OF LAND AND BUILDINGS; THE CONSTRUCTION, EXPANSION, RENOVATION OR MODERNIZATION OF BUILDINGS; OR THE ACQUISITION AND/OR INSTALLATION OF MACHINERY AND EQUIPMENT. INTENDED BENEFICIARIES: SMALL BUSINESS SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
64000.00
Total Face Value Of Loan:
64000.00

Sources: Kentucky Secretary of State