Search icon

HIDDEN RIDGE CAMPING, INC.

Company Details

Name: HIDDEN RIDGE CAMPING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Aug 2019 (6 years ago)
Organization Date: 29 Aug 2019 (6 years ago)
Last Annual Report: 06 Mar 2025 (a month ago)
Organization Number: 1069798
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 3229 RAVEN CIRCLE, LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Ginger M Smithwick Secretary

Registered Agent

Name Role
STEPHEN P. STOLTZ Registered Agent

President

Name Role
John E Smithwick President

Incorporator

Name Role
STEPHEN P. STOLTZ Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 116-NQ4-179493 NQ4 Retail Malt Beverage Drink License Active 2024-05-08 2021-03-16 - 2025-04-30 122 Cedar Lane Farm, Monticello, Wayne, KY 42633
Department of Alcoholic Beverage Control 116-NQ-179494 NQ Retail Malt Beverage Package License Active 2024-05-08 2021-03-16 - 2025-04-30 122 Cedar Lane Farm, Monticello, Wayne, KY 42633

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-03-25
Annual Report 2023-06-02
Annual Report 2022-08-11
Reinstatement 2022-01-27
Reinstatement Certificate of Existence 2022-01-27
Reinstatement Approval Letter Revenue 2022-01-21
Reinstatement Approval Letter UI 2022-01-21
Reinstatement Approval Letter Revenue 2022-01-11
Administrative Dissolution 2021-10-19

Sources: Kentucky Secretary of State