Search icon

HENRY COUNTY RECREATIONAL CORPORATION

Company Details

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 (10 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

Director

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

Secretary

Name Role
James Simpson Secretary

Vice President

Name Role
Todd Gilley Vice President

Treasurer

Name Role
Mark Vaughn Treasurer

Incorporator

Name Role
R. R. BARNETT Incorporator
JAMES C. CUBBAGE Incorporator
RONALD BLACK Incorporator
J. WIRT TURNER, JR. Incorporator
ROY C. SMITH Incorporator

President

Name Role
Brad Stewart President

Registered Agent

Name Role
MATTHEW PUCKETT Registered Agent

Licenses

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 - 2026-06-30 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 - 2026-06-30 2200 Campbellsburg Rd, New Castle, Henry, KY 40050

Assumed Names

Name Status Expiration Date
HENRY COUNTY COUNTRY CLUB Inactive 2012-11-28

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
45600.00
Total Face Value Of Loan:
45600.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45600
Current Approval Amount:
45600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
45813.63

Sources: Kentucky Secretary of State