Name: | CALVERT CITY GOLF AND COUNTRY CLUB, INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Aug 1967 (58 years ago) |
Organization Date: | 30 Aug 1967 (58 years ago) |
Last Annual Report: | 03 Feb 2025 (4 months ago) |
Organization Number: | 0007232 |
Industry: | Amusement and Recreation Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 42029 |
City: | Calvert City |
Primary County: | Marshall County |
Principal Office: | 123 COUNTRY CLUB LN., CALVERT CITY, KY 42029 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
J. B. CONN | Director |
ARTHUR KOMOROWSKI | Director |
WILLIAM J. COLBURN | Director |
CHARLES E. HINES | Director |
Harrison Blankenship | Director |
Cameron Brown | Director |
Bobby Bradley | Director |
Andrew AsBridge | Director |
Joseph Scholl | Director |
Brett Larimer | Director |
Name | Role |
---|---|
J. B. CONN | Incorporator |
ARTHUR KOMOROWSKI | Incorporator |
WILLIAM J. COLBURN | Incorporator |
DANDRIDGE F. WALTON | Incorporator |
Name | Role |
---|---|
GEORGE M. CARTER | Registered Agent |
Name | Role |
---|---|
Tammie Smith | President |
Name | Role |
---|---|
Jon Howell | Treasurer |
Name | Role |
---|---|
Jim Holloway | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-03-14 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-06 |
Annual Report | 2021-03-15 |
Sources: Kentucky Secretary of State