Search icon

CALLOWAY COUNTY COUNTRY CLUB, INC.

Company Details

Name: CALLOWAY COUNTY COUNTRY CLUB, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Oct 1955 (69 years ago)
Organization Date: 25 Oct 1955 (69 years ago)
Last Annual Report: 21 Aug 2001 (24 years ago)
Organization Number: 0007163
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: P O BOX 347, MURRAY, KY 42071
Place of Formation: KENTUCKY

Director

Name Role
Jim Tate Director
JAMES M. LASSITER Director
Stuart Poston Director
John Nix Purdom Director
Mike Pierce Director
Charles A Jones Director
JOHN C. QUERTERMOUS Director
HENRY L. HOLTON Director
A. W. SIMMONS Director

Incorporator

Name Role
HENRY E. HOLTON Incorporator
JOHN C. QUERTERMOUS Incorporator
A. W. SIMMONS Incorporator
JAMES M. LASSITER Incorporator

Registered Agent

Name Role
TIM MILLER Registered Agent

Secretary

Name Role
Ve Severns Secretary

President

Name Role
Peggy Shoemaker President

Vice President

Name Role
Dave Reeves Vice President

Treasurer

Name Role
David Graham Treasurer

Filings

Name File Date
Dissolution 2002-03-01
Annual Report 2001-09-26
Annual Report 2000-07-06
Annual Report 1999-07-22
Annual Report 1998-05-13
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01

Sources: Kentucky Secretary of State