Search icon

HICKORY HILLS COUNTRY CLUB INCORPORATED

Company Details

Name: HICKORY HILLS COUNTRY CLUB INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 Jun 1966 (59 years ago)
Organization Date: 22 Jun 1966 (59 years ago)
Last Annual Report: 01 Apr 2024 (a year ago)
Organization Number: 0022856
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 42541
City: Middleburg
Primary County: Casey County
Principal Office: 424 MCCANN BRANCH ROAD, MIDDLEBURG, KY 42541
Place of Formation: KENTUCKY

Director

Name Role
GARNETT J. SWEENEY Director
PHILLIP ROUSEY Director
CHARLES W. BROWN Director
FRED BURKHARD Director
LEE ROY PREWITT Director
David Bennett Director
Tristian Dunham Director
Brian Atwood Director
Steve Cravens Director
Jonathan Denson Director

Incorporator

Name Role
G. J. SWEENEY Incorporator
PHILLIP ROUSEY Incorporator
CHARLES W. BROWN Incorporator
WESLEY SMITH Incorporator
HUBERT CORNETT Incorporator

Registered Agent

Name Role
LEANNE C. DAVIS CPA, PSC Registered Agent

President

Name Role
Albert Buck President

Vice President

Name Role
William Wethington Vice President

Secretary

Name Role
Jessica Dial Secretary

Treasurer

Name Role
Russell True Treasurer

Filings

Name File Date
Annual Report 2024-04-01
Annual Report 2023-05-12
Annual Report 2022-06-28
Annual Report Amendment 2021-11-21
Registered Agent name/address change 2021-11-21
Principal Office Address Change 2021-06-24
Annual Report 2021-06-24
Annual Report 2020-06-25
Annual Report 2019-06-11
Annual Report 2018-06-07

Sources: Kentucky Secretary of State