Search icon

RUSSELL SPRINGS CAMPGROUND LLC

Company Details

Name: RUSSELL SPRINGS CAMPGROUND LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jan 2019 (6 years ago)
Organization Date: 03 Jan 2019 (6 years ago)
Last Annual Report: 20 Mar 2025 (3 months ago)
Managed By: Managers
Organization Number: 1043394
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 42642
City: Russell Springs, Russell Spgs, Webbs Cross Roads, Webbs X...
Primary County: Russell County
Principal Office: 301 COPPAGE ROAD, RUSSELL SPRINGS, KY 42642
Place of Formation: KENTUCKY

Manager

Name Role
John Peck Manager

Registered Agent

Name Role
JOHN PECK Registered Agent

Member

Name Role
John Peck Member

Organizer

Name Role
JOHN PECK Organizer

Former Company Names

Name Action
RUSSELL SPRINGS CAMPGROUND, LLC Old Name

Assumed Names

Name Status Expiration Date
RUSSELL SPRINGS KOA JOURNEY Inactive 2024-01-25

Filings

Name File Date
Annual Report 2025-03-20
Annual Report 2024-06-24
Annual Report 2023-06-12
Annual Report 2022-05-17
Annual Report Amendment 2021-08-02

USAspending Awards / Financial Assistance

Date:
2020-05-14
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:
12707.16
Total Face Value Of Loan:
26705.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13997.84
Current Approval Amount:
26705
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26917.16

Sources: Kentucky Secretary of State