Search icon

Pinecrest at Lake Cumberland Inc

Company Details

Name: Pinecrest at Lake Cumberland Inc
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Dec 2016 (8 years ago)
Organization Date: 20 Dec 2016 (8 years ago)
Last Annual Report: 07 Mar 2025 (a month ago)
Organization Number: 0971020
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Medium (20-99)
ZIP code: 42642
City: Russell Springs, Russell Spgs, Webbs Cross Roads, Webbs X...
Primary County: Russell County
Principal Office: 1080 HWY 1383, RUSSELL SPRINGS, KY 42642
Place of Formation: KENTUCKY
Authorized Shares: 13000

President

Name Role
James Hunter III President

Secretary

Name Role
Rhonda Hunter Secretary

Registered Agent

Name Role
James Thomas Hunter lll Registered Agent

Director

Name Role
JAMES THOMAS HUNETER III Director
RHONDA HUNTER Director

Incorporator

Name Role
Carri Brown Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
3891 Wastewater KPDES Sanitary-Renewal Approval Issued 2023-10-20 2023-10-20
Document Name Final Fact Sheet KY0024066.pdf
Date 2023-10-23
Document Download
Document Name S Final Permit KY0024066.pdf
Date 2023-10-23
Document Download
Document Name S KY0024066 Final Issue Letter.pdf
Date 2023-10-23
Document Download
3891 Wastewater KPDES Sanitary-Renewal Approval Issued 2018-10-09 2018-10-09
Document Name Final Fact Sheet KY0024066.pdf
Date 2018-10-10
Document Download
Document Name S Final Permit KY0024066.pdf
Date 2018-10-10
Document Download
Document Name S KY0024066 Final Issue Letter.pdf
Date 2018-10-10
Document Download
3891 Wastewater KPDES Sanitary-Renewal Approval Issued 2013-02-13 2013-02-13
Document Name Final Fact Sheet KY0024066.pdf
Date 2013-02-14
Document Download
Document Name S Final Permit KY0024066.pdf
Date 2013-02-14
Document Download
Document Name S Final Permit KY0024066.pdf
Date 2013-02-14
Document Download

Filings

Name File Date
Annual Report 2025-03-07
Annual Report 2024-03-28
Annual Report 2023-03-23
Annual Report 2023-03-23
Annual Report 2023-03-23
Annual Report 2023-03-23
Annual Report 2023-03-23
Annual Report 2023-03-23
Annual Report 2023-03-23
Annual Report 2022-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7057078308 2021-01-27 0457 PPP 1080 Highway 1383, Russell Springs, KY, 42642-8422
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1283.75
Loan Approval Amount (current) 1283.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27874
Servicing Lender Name The First National Bank of Russell Springs
Servicing Lender Address 36 W Steve Wariner Dr, RUSSELL SPRINGS, KY, 42642
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Russell Springs, RUSSELL, KY, 42642-8422
Project Congressional District KY-01
Number of Employees 1
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27874
Originating Lender Name The First National Bank of Russell Springs
Originating Lender Address RUSSELL SPRINGS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1290.74
Forgiveness Paid Date 2021-08-19

Sources: Kentucky Secretary of State