Search icon

Wolf Creek Cabin, LLC

Company Details

Name: Wolf Creek Cabin, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Mar 2017 (8 years ago)
Organization Date: 06 Mar 2017 (8 years ago)
Last Annual Report: 11 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0978451
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41143
City: Grayson, Fultz, Johns Run
Primary County: Carter County
Principal Office: 101 Fraley Miller Plz Ste 101, Grayson, KY 41143
Place of Formation: KENTUCKY

Member

Name Role
Jeffrey Sanders Member

Registered Agent

Name Role
Marie Rucker Registered Agent

Organizer

Name Role
Marie Rucker Organizer

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-05-25
Annual Report 2022-06-23
Annual Report 2021-06-09
Annual Report 2020-06-09
Annual Report 2019-06-19
Annual Report 2018-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1339398605 2021-03-13 0457 PPP 2544 Gosser Ridge Rd., Russell Springs, KY, 42642
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10327
Loan Approval Amount (current) 10327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27038
Servicing Lender Name The Commercial Bank of Grayson
Servicing Lender Address 208 E Main St, GRAYSON, KY, 41143-1304
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
Project Congressional District KY-01
Number of Employees 2
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27038
Originating Lender Name The Commercial Bank of Grayson
Originating Lender Address GRAYSON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10371.14
Forgiveness Paid Date 2021-09-07

Sources: Kentucky Secretary of State