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 |
Name | Role |
---|---|
Walter G Koch II | Member |
Name | Role |
---|---|
WALTER G. KOCH II | Organizer |
Name | Role |
---|---|
JANE O. KOCH | Registered Agent |
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 | |||||||||
33834 | Groundwater | Wellhead Protection Five Year | Approval Issued | 2020-11-16 | 2020-11-16 | |||||||||
|
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