Search icon

BRECKINRIDGE GOLF AND COUNTRY CLUB INC.

Company Details

Name: BRECKINRIDGE GOLF AND COUNTRY CLUB INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 01 Sep 1960 (65 years ago)
Organization Date: 01 Sep 1960 (65 years ago)
Last Annual Report: 19 Jun 2008 (17 years ago)
Organization Number: 0005728
ZIP code: 42437
City: Morganfield, Henshaw
Primary County: Union County
Principal Office: 240 WHITAKER WAY, MORGANFIELD, KY 42437
Place of Formation: KENTUCKY

Director

Name Role
G Andrew Sprague Director
JOHN JENKINS Director
P. B. WALLER Director
W. E. HORSEFIELD Director
DAVIS READ Director
WEBSTER SUGG Director
EARL BOHNENKAMP Director
JEFF HAGEDORN Director
ROB HULLETE Director

Signature

Name Role
Sidney H Hulette Signature
MATTHEW S ZEHR Signature
SIDNEY H HULLETTE Signature

Incorporator

Name Role
BARNEY ELLIOTT Incorporator
ALICE BERRY YOUNG Incorporator
DAVIS READ Incorporator
EARL BOHNENKAMP Incorporator
W. E. HORSEFIELD Incorporator

Secretary

Name Role
Richard Berry Secretary

Vice President

Name Role
CALLIE ANDERSON Vice President

Treasurer

Name Role
Jeremy Curtis Treasurer

President

Name Role
Sidney H Hulette President

Registered Agent

Name Role
SIDNEY H. HULETTE Registered Agent

Former Company Names

Name Action
BRECKINRIDGE GOLF CLUB INCORPORATED Old Name

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-06-19
Annual Report 2007-02-20
Annual Report 2006-04-21
Amendment 2005-07-26
Annual Report 2005-06-10
Annual Report 2003-08-25
Annual Report 2002-08-28
Annual Report 2001-05-21
Annual Report 2000-06-13

Sources: Kentucky Secretary of State