Search icon

GREEN MEADOW COUNTRY CLUB INC.

Company Details

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

President

Name Role
B. KYLE SMITH President

Director

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

Incorporator

Name Role
J. PEYTON HOBSON JR. Incorporator
HENRY J. SCOTT Incorporator
ROBERT B. JOHNSON Incorporator
LON B. ROGERS Incorporator

Vice President

Name Role
E BRUCE WALTERS II Vice President

Registered Agent

Name Role
DON WALLEN Registered Agent

Secretary

Name Role
WILLIAM SLONE Secretary

Licenses

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

Filings

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