Name: | COUNTRY CLUB ESTATES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 13 Jan 1969 (56 years ago) |
Last Annual Report: | 02 Jan 2012 (13 years ago) |
Organization Number: | 0011788 |
Principal Office: | 448 RIVERSIDE DRIVE, ORMOND BEACH, FL 32176 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 200 |
Name | Role |
---|---|
MARY BETH HUDSON | Registered Agent |
Name | Role |
---|---|
Anne Dunn Martin | President |
Name | Role |
---|---|
Mary Beth Hudson | Secretary |
Name | Role |
---|---|
Jan Martin Brock | Vice President |
Name | Role |
---|---|
F. E. MASSEY REALTOR-INS | Incorporator |
BILLY R. PAXTON | Incorporator |
Name | Role |
---|---|
Anne Dunn Martin | Treasurer |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
166068 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2020-07-14 | 2020-07-14 | |||||||||
|
||||||||||||||
49237 | Wastewater | KPDES Ind Storm Gen Const | Permit Terminated | 2018-03-23 | 2018-09-26 | |||||||||
|
Name | File Date |
---|---|
Dissolution | 2012-12-18 |
Registered Agent name/address change | 2012-01-02 |
Principal Office Address Change | 2012-01-02 |
Annual Report | 2012-01-02 |
Principal Office Address Change | 2011-02-26 |
Annual Report | 2011-02-26 |
Annual Report | 2010-03-30 |
Annual Report | 2009-05-06 |
Annual Report | 2008-02-15 |
Annual Report | 2007-01-31 |
Sources: Kentucky Secretary of State