Name: | FLEMING COUNTY GOLF ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Mar 1965 (60 years ago) |
Organization Date: | 24 Mar 1965 (60 years ago) |
Last Annual Report: | 04 Feb 2025 (2 months ago) |
Organization Number: | 0017830 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 41041 |
City: | Flemingsburg |
Primary County: | Fleming County |
Principal Office: | 1469 MAYSVILLE RD, FLEMINGSBURG, KY 41041 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARLES W. ATKIN | Director |
E. A. BERRY | Director |
JAMES T. CRAIN | Director |
MARVIN E. CARROLL | Director |
LOWELL O. DENTON | Director |
CHAD JEFFRIES | Director |
JACK REED | Director |
JP TRANBARGER | Director |
BARRY SLOAS | Director |
Name | Role |
---|---|
MARVIN W. SUIT | Incorporator |
EARL F. HAMM | Incorporator |
MELVIN E. CARROLL | Incorporator |
Name | Role |
---|---|
ADAM DONOVAN | Registered Agent |
Name | Role |
---|---|
CHRIS SMOOT | President |
Name | Role |
---|---|
ADAM DONOVAN | Secretary |
Name | Role |
---|---|
ADAM DONOVAN | Treasurer |
Name | Role |
---|---|
JAMIE LUTZ | 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 | 035-RS-185609 | Special Sunday Retail Drink License | Active | 2024-04-22 | 2021-08-13 | - | 2025-04-30 | 1469 Maysville Rd, Flemingsburg, Fleming, KY 41041 |
Department of Alcoholic Beverage Control | 035-GOLF-182648 | Limited Golf Course License | Active | 2024-04-22 | 2021-05-03 | - | 2025-04-30 | 1469 Maysville Rd, Flemingsburg, Fleming, KY 41041 |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-08-02 |
Annual Report | 2023-06-13 |
Annual Report | 2022-08-06 |
Registered Agent name/address change | 2021-05-03 |
Annual Report | 2021-05-03 |
Annual Report | 2020-09-08 |
Annual Report | 2019-08-30 |
Annual Report | 2018-09-13 |
Annual Report | 2017-04-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8132777000 | 2020-04-08 | 0457 | PPP | 1469 MAYSVILLE RD, FLEMINGSBURG, KY, 41041-7993 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State