Search icon

THE GLASGOW GOLF AND COUNTRY CLUB, INCORPORATED

Company Details

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

Incorporator

Name Role
ROBERT H. NORRIS JR. Incorporator
HARRY SADDLER Incorporator
HORACE TRAVIS Incorporator
BILLIE MAE MOORE Incorporator
T. M. WOODSON Incorporator

Registered Agent

Name Role
DOUGLAS WILLIAMS Registered Agent

President

Name Role
Spencer Botts President

Secretary

Name Role
Jamie Frazier Secretary

Treasurer

Name Role
Jamie Frazier Treasurer

Vice President

Name Role
Lauri Perkins Vice President

Director

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316924695 0452110 2014-05-01 350 COUNTRY CLUB LN., GLASGOW, KY, 42141
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2014-06-18
Case Closed 2014-07-29

Related Activity

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