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 (100 years ago)
Organization Date: 17 Nov 1924 (100 years ago)
Last Annual Report: 13 Aug 2024 (8 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 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
Department of Alcoholic Beverage Control 011-GOLF-206067 Limited Golf Course 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
Annual Report 2021-04-13
Registered Agent name/address change 2020-03-12
Annual Report 2020-03-12
Annual Report Amendment 2019-08-06
Annual Report 2019-06-27

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-0435896 Corporation Unconditional Exemption 1486 LEXINGTON RD, DANVILLE, KY, 40422-9734 1928-11
In Care of Name -
Group Exemption Number 0000
Subsection Pleasure, Recreational, or Social Club
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
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)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 1,000,000 to 4,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 3092102
Income Amount 2005319
Form 990 Revenue Amount 1597000
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Recreational l Clubs
Sort Name -

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name DANVILLE COUNTRY CLUB INC
EIN 61-0435896
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name DANVILLE COUNTRY CLUB INC
EIN 61-0435896
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name DANVILLE COUNTRY CLUB INC
EIN 61-0435896
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name DANVILLE COUNTRY CLUB INC
EIN 61-0435896
Tax Period 202012
Filing Type E
Return Type 990O
File View File
Organization Name DANVILLE COUNTRY CLUB
EIN 61-0435896
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name DANVILLE COUNTRY CLUB
EIN 61-0435896
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name DANVILLE COUNTRY CLUB
EIN 61-0435896
Tax Period 201612
Filing Type E
Return Type 990O
File View File
Organization Name DANVILLE COUNTRY CLUB
EIN 61-0435896
Tax Period 201512
Filing Type E
Return Type 990O
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5922808701 2021-04-03 0457 PPP 1486 Lexington Rd, Danville, KY, 40422-9734
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153600
Loan Approval Amount (current) 153600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26960
Servicing Lender Name The Farmers National Bank of Danville
Servicing Lender Address 304 W Main St, DANVILLE, KY, 40422-1814
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Danville, BOYLE, KY, 40422-9734
Project Congressional District KY-01
Number of Employees 92
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 26960
Originating Lender Name The Farmers National Bank of Danville
Originating Lender Address DANVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 154658.13
Forgiveness Paid Date 2021-12-08

Sources: Kentucky Secretary of State