Search icon

DANVILLE COUNTRY CLUB, INC.

Company Details

Name: DANVILLE COUNTRY CLUB, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Nov 1924 (101 years ago)
Organization Date: 17 Nov 1924 (101 years ago)
Last Annual Report: 13 Aug 2024 (10 months ago)
Organization Number: 0013295
Industry: Amusement and Recreation Services
Number of Employees: Medium (20-99)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 1486 LEXINGTON RD., DANVILLE, KY 40422
Place of Formation: KENTUCKY
Authorized Shares: 500

President

Name Role
Jamie Durham President

Secretary

Name Role
Clay Stuart Secretary

Officer

Name Role
Anthony Williams Officer

Director

Name Role
Jenn Ahnquist Director
Sarah Pollom Director
Tom Hastings Director
John Russell Director
Laresa McKay Director

Incorporator

Name Role
J. C. ALCOCK Incorporator
E. W. COOK Incorporator
BUSH NICHOLS Incorporator
H. L. BRIGGS Incorporator
JOE STAGG Incorporator

Registered Agent

Name Role
ANTHONY WILLIAMS Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 011-RS-206068 Special Sunday Retail Drink License Active 2025-04-08 2024-10-30 - 2026-04-30 1486 Lexington Rd, Danville, Boyle, KY 40422
Department of Alcoholic Beverage Control 011-SB-206066 Supplemental Bar License Active 2025-04-08 2024-10-30 - 2026-04-30 1486 Lexington Rd, Danville, Boyle, KY 40422
Department of Alcoholic Beverage Control 011-GOLF-206067 Limited Golf Course License Active 2025-04-08 2024-10-30 - 2026-04-30 1486 Lexington Rd, Danville, Boyle, KY 40422
Department of Alcoholic Beverage Control 011-RS-206068 Special Sunday Retail Drink License Active 2024-10-30 2024-10-30 - 2026-04-30 1486 Lexington Rd, Danville, Boyle, KY 40422
Department of Alcoholic Beverage Control 011-SB-206066 Supplemental Bar License Active 2024-10-30 2024-10-30 - 2026-04-30 1486 Lexington Rd, Danville, Boyle, KY 40422

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
365 Water Resources Wtr Withdrawal-Orig Approval Issued 1991-02-26 1991-02-26
Document Name Approval Letter.pdf
Date 2021-02-18
Document Download
Document Name Facility Requirements.pdf
Date 2021-01-29
Document Download
Document Name Subject Item Inventory.pdf
Date 2021-01-29
Document Download

Former Company Names

Name Action
DANVILLE COUNTRY CLUB Old Name

Filings

Name File Date
Annual Report 2024-08-13
Registered Agent name/address change 2023-12-14
Annual Report 2023-03-16
Amended and Restated Articles 2023-02-09
Annual Report 2022-05-04

USAspending Awards / Financial Assistance

Date:
2021-04-03
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:
153600.00
Total Face Value Of Loan:
153600.00
Date:
2020-08-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
976900.00

Tax Exempt

Employer Identification Number (EIN) :
61-0435896
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Ruling Date:
1928-11
National Taxonomy Of Exempt Entities:
M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Recreational l Clubs

Paycheck Protection Program

Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
153600
Current Approval Amount:
153600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
154658.13

Sources: Kentucky Secretary of State