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 (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

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

President

Name Role
Brad Stewart President

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
RONALD BLACK Incorporator
JAMES C. CUBBAGE Incorporator
ROY C. SMITH Incorporator
J. WIRT TURNER, JR. Incorporator

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 - 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

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
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

Paycheck Protection Program

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
Loan Status Date 2020-11-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45600
Loan Approval Amount (current) 45600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27649
Servicing Lender Name United Citizens Bank & Trust Company
Servicing Lender Address 8198 Main St, CAMPBELLSBURG, KY, 40011-1467
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW CASTLE, HENRY, KY, 40050-5735
Project Congressional District KY-04
Number of Employees 19
NAICS code 713910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 27649
Originating Lender Name United Citizens Bank & Trust Company
Originating Lender Address CAMPBELLSBURG, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45813.63
Forgiveness Paid Date 2020-10-23

Sources: Kentucky Secretary of State