Search icon

FRANKFORT COUNTRY CLUB, INC.

Company Details

Name: FRANKFORT COUNTRY CLUB, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Aug 1946 (79 years ago)
Organization Date: 17 Aug 1946 (79 years ago)
Last Annual Report: 13 Feb 2025 (4 months ago)
Organization Number: 0018515
Industry: Amusement and Recreation Services
Number of Employees: Medium (20-99)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 101 DUNTREATH, FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 1350

Treasurer

Name Role
CHIP PEAL Treasurer

Vice President

Name Role
KEITH LEE Vice President

Secretary

Name Role
BILL WOOLUMS Secretary

Director

Name Role
DICK BROWN Director
BILL WOOLUMS Director
CHIP PEAL Director
KEITH LEE Director

Incorporator

Name Role
H. D. PALMORE Incorporator
MARION RIDER Incorporator
CLYDE E. REED Incorporator
H. K. HINES Incorporator
WM. H. MAY Incorporator

Registered Agent

Name Role
CLAY HAMRICK Registered Agent

President

Name Role
DICK BROWN President

Form 5500 Series

Employer Identification Number (EIN):
610410714
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 037-RS-2537 Special Sunday Retail Drink License Active 2024-06-13 2013-06-25 - 2025-06-30 101 Duntreath St, Frankfort, Franklin, KY 40601
Department of Alcoholic Beverage Control 037-SB-191303 Supplemental Bar License Active 2024-06-13 2022-07-01 - 2025-06-30 101 Duntreath St, Frankfort, Franklin, KY 40601
Department of Alcoholic Beverage Control 037-NQ3-1015 NQ3 Retail Drink License Active 2024-06-13 2013-06-25 - 2025-06-30 101 Duntreath St, Frankfort, Franklin, KY 40601

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
1389 Water Resources Wtr Withdrawal-Revised Approval Issued 2007-06-25 2007-06-25
Document Name Facility Requirements.pdf
Date 2021-02-08
Document Download
Document Name Subject Item Inventory.pdf
Date 2021-02-08
Document Download
Document Name Approval Letter.pdf
Date 2021-02-22
Document Download

Filings

Name File Date
Annual Report 2025-02-13
Annual Report Amendment 2025-02-13
Annual Report 2024-03-13
Annual Report 2023-03-17
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
217930.00
Total Face Value Of Loan:
217930.00
Date:
2020-04-16
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:
187500.00
Total Face Value Of Loan:
187500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-07-29
Type:
Complaint
Address:
TWO CREEKS, COUNTRY LANE, FRANKFORT, KY, 40601
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
187500
Current Approval Amount:
187500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
188743.15
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
217930
Current Approval Amount:
217930
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
219530.14

Sources: Kentucky Secretary of State