Search icon

BEATTYVILLE COUNTRY CLUB, INC.

Company Details

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

Incorporator

Name Role
CHARLES BEACH, JR. Incorporator
FRANCES SPENCER Incorporator
JAMES B. SIPPLE Incorporator
HEBER DUNAWAY Incorporator

Director

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

Registered Agent

Name Role
ERIC SMITH Registered Agent

President

Name Role
EARL GABBARD President

Treasurer

Name Role
ERIC SMITH Treasurer

Vice President

Name Role
JASON JEWELL Vice President

Filings

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