Search icon

Lake Cumberland Marine Holdings, LLC

Company Details

Name: Lake Cumberland Marine Holdings, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Dec 2013 (11 years ago)
Organization Date: 09 Dec 2013 (11 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0873807
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40380
City: Stanton, Bowen, Patsey, Rosslyn
Primary County: Powell County
Principal Office: 1499 Maple Street, Stanton, KY 40380
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAKE CUMBERLAND MARINE, LLC 2023 464301001 2024-06-11 LAKE CUMBERLAND MARINE HOLDINGS, 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-07-01
Business code 441222
Sponsor’s telephone number 6066770939
Plan sponsor’s address 105 COLLINS AVENUE, SOMERSET, KY, 42503

Signature of

Role Plan administrator
Date 2024-06-11
Name of individual signing AMANDA HOPSON
Valid signature Filed with authorized/valid electronic signature
LAKE CUMBERLAND MARINE, LLC 2022 464301001 2023-05-30 LAKE CUMBERLAND MARINE HOLDINGS, 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-07-01
Business code 441222
Sponsor’s telephone number 6066770939
Plan sponsor’s address 105 COLLINS AVENUE, SOMERSET, KY, 42503

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing AMANDA HOPSON
Valid signature Filed with authorized/valid electronic signature
LAKE CUMBERLAND MARINE, LLC 2021 464301001 2022-05-18 LAKE CUMBERLAND MARINE HOLDINGS, 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-07-01
Business code 441222
Sponsor’s telephone number 6066770939
Plan sponsor’s address 105 COLLINS AVENUE, SOMERSET, KY, 42503

Signature of

Role Plan administrator
Date 2022-05-18
Name of individual signing AMANDA HOPSON
Valid signature Filed with authorized/valid electronic signature
LAKE CUMBERLAND MARINE, LLC 2020 464301001 2021-06-30 LAKE CUMBERLAND MARINE HOLDINGS, 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-07-01
Business code 441222
Sponsor’s telephone number 6066770939
Plan sponsor’s address 105 COLLINS AVENUE, SOMERSET, KY, 42503

Signature of

Role Plan administrator
Date 2021-06-30
Name of individual signing AMANDA HOPSON
Valid signature Filed with authorized/valid electronic signature
LAKE CUMBERLAND MARINE, LLC 2019 464301001 2020-06-16 LAKE CUMBERLAND MARINE HOLDINGS, 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-07-01
Business code 441222
Sponsor’s telephone number 6066770939
Plan sponsor’s address 105 COLLINS AVENUE, SOMERSET, KY, 42503

Signature of

Role Plan administrator
Date 2020-06-16
Name of individual signing AMANDA HOPSON
Valid signature Filed with authorized/valid electronic signature
LAKE CUMBERLAND MARINE, LLC 2018 464301001 2019-06-03 LAKE CUMBERLAND MARINE HOLDINGS, 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-07-01
Business code 441222
Sponsor’s telephone number 6066770939
Plan sponsor’s address 105 COLLINS AVENUE, SOMERSET, KY, 42503

Signature of

Role Plan administrator
Date 2019-06-03
Name of individual signing AMANDA HOPSON
Valid signature Filed with authorized/valid electronic signature
LAKE CUMBERLAND MARINE, LLC 2017 464301001 2018-06-05 LAKE CUMBERLAND MARINE HOLDINGS, 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-07-01
Business code 441222
Sponsor’s telephone number 6066770939
Plan sponsor’s address 105 COLLINS AVENUE, SOMERSET, KY, 42503

Signature of

Role Plan administrator
Date 2018-06-05
Name of individual signing AMANDA HOPSON
Valid signature Filed with authorized/valid electronic signature
LAKE CUMBERLAND MARINE, LLC 2016 464301001 2017-05-30 LAKE CUMBERLAND MARINE HOLDINGS, 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-07-01
Business code 441222
Sponsor’s telephone number 6066770939
Plan sponsor’s address 105 COLLINS AVENUE, SOMERSET, KY, 42503

Signature of

Role Plan administrator
Date 2017-05-30
Name of individual signing AMANDA HOPSON
Valid signature Filed with authorized/valid electronic signature
LAKE CUMBERLAND MARINE, LLC 2015 464301001 2016-06-29 LAKE CUMBERLAND MARINE HOLDINGS, 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-07-01
Business code 441222
Sponsor’s telephone number 6066770939
Plan sponsor’s address 105 COLLINS AVENUE, SOMERSET, KY, 42503

Signature of

Role Plan administrator
Date 2016-06-29
Name of individual signing AMANDA HOPSON
Valid signature Filed with authorized/valid electronic signature
LAKE CUMBERLAND MARINE, LLC 2014 464301001 2015-06-26 LAKE CUMBERLAND MARINE HOLDINGS, 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-07-01
Business code 441222
Sponsor’s telephone number 6066770939
Plan sponsor’s address 105 COLLINS AVENUE, SOMERSET, KY, 42503

Signature of

Role Plan administrator
Date 2015-06-26
Name of individual signing AMANDA HOPSON
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/06/25/20140625111423P030403735971001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2005-07-01
Business code 441222
Sponsor’s telephone number 6066770939
Plan sponsor’s address 105 COLLINS AVENUE, SOMERSET, KY, 42503

Signature of

Role Plan administrator
Date 2014-06-25
Name of individual signing AMANDA HOPSON
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Deer Park Holdings, LLC Member

Organizer

Name Role
Glenn M Salyer Organizer

Registered Agent

Name Role
Glenn M Salyer Registered Agent

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-08-01
Annual Report 2023-04-17
Annual Report 2022-04-29
Annual Report 2021-02-11
Annual Report 2020-06-11
Annual Report 2019-05-24
Annual Report 2018-06-28
Annual Report 2017-06-23
Annual Report 2016-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4648228706 2021-04-01 0457 PPS 105 Collins Ave, Somerset, KY, 42503-5699
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 203750
Loan Approval Amount (current) 203750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somerset, PULASKI, KY, 42503-5699
Project Congressional District KY-05
Number of Employees 16
NAICS code 441222
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 204542.36
Forgiveness Paid Date 2021-08-25
9050337009 2020-04-09 0457 PPP 105 Collins Avenue, SOMERSET, KY, 42503-5699
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 236409.9
Loan Approval Amount (current) 236409.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOMERSET, PULASKI, KY, 42503-5699
Project Congressional District KY-05
Number of Employees 20
NAICS code 441222
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 237757.63
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State