Search icon

CENTRAL CITY COUNTRY CLUB, INC.

Company Details

Name: CENTRAL CITY COUNTRY CLUB, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 Oct 1962 (63 years ago)
Organization Date: 09 Oct 1962 (63 years ago)
Last Annual Report: 04 Feb 2025 (2 months ago)
Organization Number: 0009340
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42330
City: Central City, Central Cty
Primary County: Muhlenberg County
Principal Office: P.O. BOX 1002, CENTRAL CITY, KY 42330
Place of Formation: KENTUCKY

Director

Name Role
BOBBY ANDERSON Director
N. B. MCREE Director
BILLY PAXTON Director
CHARLES SHAVER Director
PAUL E. TODD Director
Mark Adams Director
Scott Ray Director
David Richey Director

President

Name Role
Parker Scarbro President

Incorporator

Name Role
BOBBY ANDERSON Incorporator
N. B. MCREE Incorporator

Registered Agent

Name Role
WHITNEY DILLINGHAM Registered Agent

Treasurer

Name Role
Whitney M Dillingham Treasurer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 089-RS-189336 Special Sunday Retail Drink License Active 2024-04-12 2022-03-10 - 2025-04-30 150 Country Club Dr, Central City, Muhlenberg, KY 42330
Department of Alcoholic Beverage Control 089-GOLF-189476 Limited Golf Course License Active 2024-04-12 2022-03-17 - 2025-04-30 150 Country Club Dr, Central City, Muhlenberg, KY 42330

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
3216 Wastewater KNDOP Sanitary Renewal Approval Issued 2023-10-13 2023-10-13
Document Name S Final KNDOP 03005035.pdf
Date 2023-10-16
Document Download
3216 Water Resources Wtr Withdrawal-Orig Approval Issued 1992-06-19 1992-06-19
Document Name Approval Letter.pdf
Date 2021-03-03
Document Download
Document Name Facility Requirements.pdf
Date 2021-03-03
Document Download
Document Name Subject Item Inventory.pdf
Date 2021-03-03
Document Download

Former Company Names

Name Action
MUHLENBERG COUNTY GOLF CLUB, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-08-15
Registered Agent name/address change 2023-03-20
Annual Report 2023-03-20
Annual Report 2022-04-13
Annual Report 2021-06-23
Annual Report 2020-06-30
Annual Report 2019-07-02
Annual Report 2018-06-20
Annual Report 2017-06-28

Sources: Kentucky Secretary of State