Search icon

Lake Cumberland Resort III LLC

Company Details

Name: Lake Cumberland Resort III LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jul 2019 (6 years ago)
Organization Date: 30 Jul 2019 (6 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1066545
Industry: Depository Institutions
Number of Employees: Small (0-19)
ZIP code: 42519
City: Burnside, Sloans Valley
Primary County: Pulaski County
Principal Office: 500 Roberts Bend Rd, Burnside, KY 42519
Place of Formation: KENTUCKY

Registered Agent

Name Role
Dianna Lyn Lowery-Pulliam Registered Agent

Organizer

Name Role
Dianna Lyn Lowery-Pulliam Organizer

Filings

Name File Date
Annual Report 2024-03-25
Annual Report 2023-03-26
Annual Report 2022-04-12
Annual Report 2021-06-23
Annual Report 2020-08-10
Annual Report 2019-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8042377005 2020-04-08 0457 PPP 500 ROBERTS BEND RD, BURNSIDE, KY, 42519-9671
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 18000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BURNSIDE, PULASKI, KY, 42519-9671
Project Congressional District KY-05
Number of Employees 6
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18134.63
Forgiveness Paid Date 2021-01-14

Sources: Kentucky Secretary of State