Search icon

CYPRESS COVE RV PARK LLC

Company Details

Name: CYPRESS COVE RV PARK LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Dec 2012 (12 years ago)
Organization Date: 14 Dec 2012 (12 years ago)
Last Annual Report: 19 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0844803
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 42076
City: New Concord, Hamlin
Primary County: Calloway County
Principal Office: 289 LAKEVIEW CABINS DRIVE, NEW CONCORD, KY 42076
Place of Formation: KENTUCKY

Member

Name Role
Walter G Koch II Member

Organizer

Name Role
WALTER G. KOCH II Organizer

Registered Agent

Name Role
JANE O. KOCH Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
33834 Groundwater Groundwtr Protection Plan-GPP Approval Issued 2021-05-07 2021-05-07
Document Name GPP 33834 Cypress Cove RV Park LLC_Approval.doc
Date 2025-01-31
Document Download
Document Name GPP Received 5-7-2021.pdf
Date 2025-01-31
Document Download
33834 Groundwater Wellhead Protection Five Year Approval Issued 2020-11-16 2020-11-16
Document Name CypressCove5yearUpdate2020.pdf
Date 2025-01-30
Document Download

Filings

Name File Date
Registered Agent name/address change 2024-08-06
Annual Report Amendment 2024-05-30
Annual Report 2024-03-19
Annual Report 2023-05-15
Principal Office Address Change 2022-03-06
Annual Report 2022-03-06
Annual Report 2021-02-10
Annual Report 2020-06-01
Annual Report 2019-04-29
Annual Report 2018-04-16

Sources: Kentucky Secretary of State