Search icon

FRANKLIN COUNTRY CLUB, INC.

Company Details

Name: FRANKLIN COUNTRY CLUB, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Oct 1947 (78 years ago)
Organization Date: 06 Oct 1947 (78 years ago)
Last Annual Report: 04 Jun 2024 (a year ago)
Organization Number: 0018542
Industry: Amusement and Recreation Services
Number of Employees: Medium (20-99)
ZIP code: 42134
City: Franklin
Primary County: Simpson County
Principal Office: P. O. BOX 208, FRANKLIN, KY 42134
Place of Formation: KENTUCKY

Director

Name Role
WILLIAM BILL KELLY Director
MARK HUNTER Director
BRIAN DELK Director
CRAIG MYLOR Director
WES MARKLIN Director
REGINA COKER Director
DEBBIE HUDSON Director
MATT WILHITE Director
HOWARD MARSH Director
GARY STOLT Director

President

Name Role
JAMES SPEARS President

Secretary

Name Role
BRANDY COATES Secretary

Vice President

Name Role
PAUL RAINES Vice President

Registered Agent

Name Role
BRANDY COATES Registered Agent

Incorporator

Name Role
HOWELL PATTON Incorporator
JAMES A. TAYLOR Incorporator
JOE P. CLARK Incorporator
HOWARD OGLES Incorporator
RALPH ELDRED Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 107-NQ2-2852 NQ2 Retail Drink License Active 2025-04-29 2015-09-21 - 2026-04-30 302 Broadway Ave, Franklin, Simpson, KY 42134
Department of Alcoholic Beverage Control 107-RS-4377 Special Sunday Retail Drink License Active 2025-04-29 2016-03-02 - 2026-04-30 302 Broadway Ave, Franklin, Simpson, KY 42134
Department of Alcoholic Beverage Control 107-NQ2-2852 NQ2 Retail Drink License Active 2024-04-23 2015-09-21 - 2025-04-30 302 Broadway Ave, Franklin, Simpson, KY 42134
Department of Alcoholic Beverage Control 107-RS-4377 Special Sunday Retail Drink License Active 2024-04-23 2016-03-02 - 2025-04-30 302 Broadway Ave, Franklin, Simpson, KY 42134

Former Company Names

Name Action
THE FRANKLIN COUNTRY CLUB, INCORPORATED Old Name

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-06-30
Registered Agent name/address change 2022-04-13
Annual Report 2022-04-13
Annual Report 2021-07-20

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Tax Exempt

Employer Identification Number (EIN) :
61-0486804
In Care Of Name:
% WILLIAM C MOODY
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Ruling Date:
1964-02

Sources: Kentucky Secretary of State