Search icon

Pinecrest at Lake Cumberland Inc

Company claim

Is this your business?

Get access!

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 (3 months 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

USAspending Awards / Financial Assistance

Date:
2021-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1283.75
Total Face Value Of Loan:
1283.75

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1283.75
Current Approval Amount:
1283.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1290.74

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State