Search icon

CALVERT CITY GOLF AND COUNTRY CLUB, INC

Company Details

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

Director

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

Incorporator

Name Role
J. B. CONN Incorporator
ARTHUR KOMOROWSKI Incorporator
WILLIAM J. COLBURN Incorporator
DANDRIDGE F. WALTON Incorporator

Registered Agent

Name Role
GEORGE M. CARTER Registered Agent

President

Name Role
Tammie Smith President

Treasurer

Name Role
Jon Howell Treasurer

Vice President

Name Role
Jim Holloway Vice President

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
48610.92
Total Face Value Of Loan:
48610.92
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Tax Exempt

Employer Identification Number (EIN) :
61-0701052
Classification:
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Ruling Date:
1978-07

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48610.92
Current Approval Amount:
48610.92
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49097.03

Sources: Kentucky Secretary of State