Search icon

FLEMING COUNTY GOLF ASSOCIATION, INC.

Company Details

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 (4 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

Director

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

Incorporator

Name Role
MARVIN W. SUIT Incorporator
EARL F. HAMM Incorporator
MELVIN E. CARROLL Incorporator

Registered Agent

Name Role
ADAM DONOVAN Registered Agent

President

Name Role
CHRIS SMOOT President

Secretary

Name Role
ADAM DONOVAN Secretary

Treasurer

Name Role
ADAM DONOVAN Treasurer

Vice President

Name Role
JAMIE LUTZ Vice President

Licenses

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 2025-04-23 2021-08-13 - 2026-04-30 1469 Maysville Rd, Flemingsburg, Fleming, KY 41041
Department of Alcoholic Beverage Control 035-GOLF-182648 Limited Golf Course License Active 2025-04-23 2021-05-03 - 2026-04-30 1469 Maysville Rd, Flemingsburg, Fleming, KY 41041
Department of Alcoholic Beverage Control 035-RS-185609 Special Sunday Retail Drink License Active 2024-04-22 2021-08-13 - 2026-04-30 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 - 2026-04-30 1469 Maysville Rd, Flemingsburg, Fleming, KY 41041

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-08-02
Annual Report 2023-06-13
Annual Report 2022-08-06
Annual Report 2021-05-03

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
10057.77
Total Face Value Of Loan:
10057.77

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10057.77
Current Approval Amount:
10057.77
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10128.45

Sources: Kentucky Secretary of State