Name: | THE GLASGOW GOLF AND COUNTRY CLUB, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Dec 1962 (62 years ago) |
Organization Date: | 14 Dec 1962 (62 years ago) |
Last Annual Report: | 23 Apr 2018 (7 years ago) |
Organization Number: | 0019983 |
ZIP code: | 42141 |
City: | Glasgow, Lamb |
Primary County: | Barren County |
Principal Office: | 350 COUNTRY CLUB LANE RD., GLASGOW, KY 42141 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT H. NORRIS JR. | Incorporator |
HARRY SADDLER | Incorporator |
HORACE TRAVIS | Incorporator |
BILLIE MAE MOORE | Incorporator |
T. M. WOODSON | Incorporator |
Name | Role |
---|---|
DOUGLAS WILLIAMS | Registered Agent |
Name | Role |
---|---|
Spencer Botts | President |
Name | Role |
---|---|
Jamie Frazier | Secretary |
Name | Role |
---|---|
Jamie Frazier | Treasurer |
Name | Role |
---|---|
Lauri Perkins | Vice President |
Name | Role |
---|---|
James Watkins | Director |
Betty Alexander | Director |
Patrick Nuckols | Director |
Jonathan Ross | Director |
Jim Lee | Director |
ROBERT H. NORRIS JR. | Director |
HARRY SADDLER | Director |
HORACE TRAVIS | Director |
Name | File Date |
---|---|
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-04-23 |
Annual Report | 2017-04-22 |
Annual Report | 2016-07-11 |
Annual Report | 2015-01-22 |
Annual Report | 2014-01-24 |
Annual Report | 2013-01-08 |
Annual Report | 2012-02-08 |
Annual Report | 2011-02-23 |
Annual Report | 2010-10-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
316924695 | 0452110 | 2014-05-01 | 350 COUNTRY CLUB LN., GLASGOW, KY, 42141 | |||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 209259290 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 2031002 |
Issuance Date | 2014-07-01 |
Abatement Due Date | 2014-07-21 |
Current Penalty | 1250.0 |
Initial Penalty | 1250.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Sources: Kentucky Secretary of State