Search icon

POOLE CAMPGROUNDS, LLC

Company Details

Name: POOLE CAMPGROUNDS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Mar 2016 (9 years ago)
Organization Date: 03 Mar 2016 (9 years ago)
Last Annual Report: 19 May 2023 (2 years ago)
Managed By: Members
Organization Number: 0946133
ZIP code: 41010
City: Corinth, Blanchet
Primary County: Grant County
Principal Office: 595 Campground Rd, Corinth, KY 41010
Place of Formation: KENTUCKY

Registered Agent

Name Role
Rachael Poole Registered Agent

Organizer

Name Role
Rachael Poole Organizer

Former Company Names

Name Action
Three Springs Campground, LLC Old Name

Filings

Name File Date
Administrative Dissolution 2024-10-12
Amendment 2023-08-31
Reinstatement Certificate of Existence 2023-05-19
Reinstatement 2023-05-19
Reinstatement Approval Letter Revenue 2023-05-19
Administrative Dissolution 2017-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7414687110 2020-04-14 0457 PPP 595 CAMPGROUND RD, CORINTH, KY, 41010
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23352
Loan Approval Amount (current) 23352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORINTH, GRANT, KY, 41010-0001
Project Congressional District KY-04
Number of Employees 8
NAICS code 721211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23689.96
Forgiveness Paid Date 2021-09-21

Sources: Kentucky Secretary of State