Name: | EAGLE CREEK COUNTRY CLUB, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Aug 1967 (58 years ago) |
Organization Date: | 08 Aug 1967 (58 years ago) |
Last Annual Report: | 30 Jun 2024 (10 months ago) |
Organization Number: | 0014956 |
Industry: | Amusement and Recreation Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 41030 |
City: | Crittenden |
Primary County: | Grant County |
Principal Office: | P. O. BOX 49, CRITTENDEN, KY 41030 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DARL B. SHIPP | Director |
LEE LANTER | Director |
JULIAN WILLS | Director |
Patty Burgan | Director |
Kevin Wright | Director |
KENNETH JUETT | Director |
Michael Ferguson | Director |
CLAY PARKS | Director |
Jessica Morris | Director |
Bret Spencer | Director |
Name | Role |
---|---|
KENNETH JUETT | Incorporator |
W. K. THRELKELD | Incorporator |
R. L. PEARSON | Incorporator |
DARL B. SHIPP | Incorporator |
JULIAN WILLS | Incorporator |
Name | Role |
---|---|
MIKE BUTLER | Registered Agent |
Name | Role |
---|---|
Mike Butler | President |
Name | Role |
---|---|
Timothy Riley | Vice President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 041-RS-4417 | Special Sunday Retail Drink License | Active | 2024-06-21 | 2016-05-10 | - | 2025-06-30 | 900 Crittenden Mount Zion Rd, Dry Ridge, Grant, KY 41035 |
Department of Alcoholic Beverage Control | 041-NQ3-1228 | NQ3 Retail Drink License | Active | 2024-06-21 | 2016-05-10 | - | 2025-06-30 | 900 Crittenden Mount Zion Rd, Dry Ridge, Grant, KY 41035 |
Name | File Date |
---|---|
Amendment | 2024-10-29 |
Amendment | 2024-10-29 |
Annual Report | 2024-06-30 |
Annual Report | 2023-06-30 |
Annual Report | 2022-05-27 |
Annual Report | 2021-06-23 |
Annual Report Amendment | 2020-09-24 |
Annual Report | 2020-06-16 |
Registered Agent name/address change | 2020-06-15 |
Annual Report | 2019-06-25 |
Sources: Kentucky Secretary of State