Name: | BEATTYVILLE COUNTRY CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Apr 1974 (51 years ago) |
Organization Date: | 01 Apr 1974 (51 years ago) |
Last Annual Report: | 13 May 2024 (a year ago) |
Organization Number: | 0003389 |
Industry: | Amusement and Recreation Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41311 |
City: | Beattyville, Fillmore, Old Landing, Primrose, Tallega... |
Primary County: | Lee County |
Principal Office: | PO BOX 312, BEATTYVILLE, KY 41311 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARLES BEACH, JR. | Incorporator |
FRANCES SPENCER | Incorporator |
JAMES B. SIPPLE | Incorporator |
HEBER DUNAWAY | Incorporator |
Name | Role |
---|---|
BOBBY MCKINNEY | Director |
CLARENCE COMBS II | Director |
CLARENCE BEGLEY | Director |
GLEN WOLFINBARGER | Director |
LAFAYETTE MURRAY | Director |
ALDEN GAY | Director |
HEBER DUNAWAY | Director |
MATT WATTERSON | Director |
DERRICK WILLIAMS | Director |
JOSH BROADWELL | Director |
Name | Role |
---|---|
ERIC SMITH | Registered Agent |
Name | Role |
---|---|
EARL GABBARD | President |
Name | Role |
---|---|
ERIC SMITH | Treasurer |
Name | Role |
---|---|
JASON JEWELL | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-05-13 |
Annual Report | 2023-05-31 |
Annual Report | 2022-06-06 |
Annual Report | 2021-06-16 |
Annual Report | 2020-06-17 |
Annual Report | 2019-06-24 |
Registered Agent name/address change | 2019-06-24 |
Annual Report | 2018-06-29 |
Annual Report | 2017-06-12 |
Principal Office Address Change | 2017-06-12 |
Sources: Kentucky Secretary of State