Name: | GREEN MEADOW COUNTRY CLUB INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 09 Jan 1951 (74 years ago) |
Last Annual Report: | 15 May 2024 (a year ago) |
Organization Number: | 0020828 |
Industry: | Amusement and Recreation Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | 6887 N MAYO TRAIL, PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
B. KYLE SMITH | President |
Name | Role |
---|---|
B. P. BOGARDUS | Director |
JOHN RAINE | Director |
A. H. JOPP | Director |
JAMES HAGER | Director |
F. M. BAKER | Director |
JAMES F. SMITH | Director |
ELMON WALTERS | Director |
MICHAEL WEBB | Director |
HAROLD RAY | Director |
SHADWICK OWENS | Director |
Name | Role |
---|---|
J. PEYTON HOBSON JR. | Incorporator |
HENRY J. SCOTT | Incorporator |
ROBERT B. JOHNSON | Incorporator |
LON B. ROGERS | Incorporator |
Name | Role |
---|---|
E BRUCE WALTERS II | Vice President |
Name | Role |
---|---|
DON WALLEN | Registered Agent |
Name | Role |
---|---|
WILLIAM SLONE | Secretary |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 098-RS-181602 | Special Sunday Retail Drink License | Active | 2024-05-22 | 2021-04-16 | - | 2025-06-30 | 6887 N Mayo Trl, Pikeville, Pike, KY 41501 |
Department of Alcoholic Beverage Control | 098-GOLF-181601 | Limited Golf Course License | Active | 2024-05-22 | 2021-04-16 | - | 2025-06-30 | 6887 N Mayo Trl, Pikeville, Pike, KY 41501 |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report Amendment | 2023-06-30 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-16 |
Annual Report | 2021-06-12 |
Annual Report | 2020-04-21 |
Annual Report | 2019-08-08 |
Annual Report | 2018-09-01 |
Annual Report | 2017-08-08 |
Annual Report | 2016-04-07 |
Sources: Kentucky Secretary of State