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 |
Name | Role |
---|---|
Ginger M Smithwick | Secretary |
Name | Role |
---|---|
STEPHEN P. STOLTZ | Registered Agent |
Name | Role |
---|---|
John E Smithwick | President |
Name | Role |
---|---|
STEPHEN P. STOLTZ | Incorporator |
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 |
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