Name: | HENRY COUNTY RECREATIONAL CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Jul 1966 (59 years ago) |
Organization Date: | 18 Jul 1966 (59 years ago) |
Last Annual Report: | 01 Aug 2024 (7 months ago) |
Organization Number: | 0022772 |
Industry: | Amusement and Recreation Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40050 |
City: | New Castle |
Primary County: | Henry County |
Principal Office: | 2200 CAMPBELLSBURG RD, NEW CASTLE, KY 40050 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROY C. SMITH | Director |
David Stanley | Director |
jJim Trombetti | Director |
JIMMY HENSLEY | Director |
R. R. BARNETT | Director |
J. WIRT TURNER, JR. | Director |
RONALD BLACK | Director |
JAMES C. CUBBAGE | Director |
Name | Role |
---|---|
Brad Stewart | President |
Name | Role |
---|---|
James Simpson | Secretary |
Name | Role |
---|---|
Todd Gilley | Vice President |
Name | Role |
---|---|
Mark Vaughn | Treasurer |
Name | Role |
---|---|
R. R. BARNETT | Incorporator |
RONALD BLACK | Incorporator |
JAMES C. CUBBAGE | Incorporator |
ROY C. SMITH | Incorporator |
J. WIRT TURNER, JR. | Incorporator |
Name | Role |
---|---|
MATTHEW PUCKETT | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 052-RS-2025 | Special Sunday Retail Drink License | Active | 2024-06-28 | 2011-10-21 | - | 2025-06-30 | 2200 Campbellsburg Rd, New Castle, Henry, KY 40050 |
Department of Alcoholic Beverage Control | 052-GOLF-26 | Limited Golf Course License | Active | 2024-06-28 | 2011-10-21 | - | 2025-06-30 | 2200 Campbellsburg Rd, New Castle, Henry, KY 40050 |
Name | Status | Expiration Date |
---|---|---|
HENRY COUNTY COUNTRY CLUB | Inactive | 2012-11-28 |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-08-01 |
Annual Report | 2024-08-01 |
Annual Report | 2023-05-24 |
Annual Report | 2022-09-28 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-18 |
Annual Report | 2019-05-07 |
Annual Report | 2018-06-13 |
Annual Report | 2017-06-23 |
Registered Agent name/address change | 2017-06-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6672067001 | 2020-04-07 | 0457 | PPP | 2200 CAMPBELLSBURG RD, NEW CASTLE, KY, 40050-5735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State