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 |
Name | Role |
---|---|
CHIP PEAL | Treasurer |
Name | Role |
---|---|
KEITH LEE | Vice President |
Name | Role |
---|---|
BILL WOOLUMS | Secretary |
Name | Role |
---|---|
DICK BROWN | Director |
BILL WOOLUMS | Director |
CHIP PEAL | Director |
KEITH LEE | Director |
Name | Role |
---|---|
H. D. PALMORE | Incorporator |
MARION RIDER | Incorporator |
CLYDE E. REED | Incorporator |
H. K. HINES | Incorporator |
WM. H. MAY | Incorporator |
Name | Role |
---|---|
CLAY HAMRICK | Registered Agent |
Name | Role |
---|---|
DICK BROWN | President |
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 |
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 | |
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 |
Sources: Kentucky Secretary of State