Search icon

HUNTING CREEK COUNTRY CLUB, INCORPORATED

Company Details

Name: HUNTING CREEK COUNTRY CLUB, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 Mar 1972 (53 years ago)
Organization Date: 29 Mar 1972 (53 years ago)
Last Annual Report: 04 Feb 2025 (3 months ago)
Organization Number: 0024340
Industry: Membership Organizations
Number of Employees: Medium (20-99)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 6807 FOXCROFT RD, PROSPECT, KY 40059
Place of Formation: KENTUCKY

Registered Agent

Name Role
Zeke Larson Registered Agent

Secretary

Name Role
Paul Wells Secretary

Treasurer

Name Role
Greg Stump Treasurer

President

Name Role
Larry Roy President

Director

Name Role
Brian Arends Director
Dan Ahern Director
Jack Shea Director
R. B. BESTEN Director
GUY T. BURGESS, JR. Director
DALE FREELAND, JR. Director
KURT KRAFFT Director
DANIEL W. LAND Director

Incorporator

Name Role
THOMAS E. PFAU Incorporator
JERRY B. HELWIG Incorporator
LEROY E. GARDNER Incorporator
BEACH GRAIGMYLE Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 056-RS-2647 Special Sunday Retail Drink License Active 2024-10-15 2013-06-25 - 2025-10-31 6807 Foxcroft Rd, Prospect, Jefferson, KY 40059
Department of Alcoholic Beverage Control 056-SB-1075 Supplemental Bar License Active 2024-10-15 2013-05-13 - 2025-10-31 6807 Foxcroft Rd, Prospect, Jefferson, KY 40059
Department of Alcoholic Beverage Control 056-NQ3-1086 NQ3 Retail Drink License Active 2024-10-15 2013-06-25 - 2025-10-31 6807 Foxcroft Rd, Prospect, Jefferson, KY 40059

Former Company Names

Name Action
HUNTING CREEK COUNTRY CLUB, INC. NO. 2 Old Name

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-28
Registered Agent name/address change 2023-03-15
Annual Report 2023-03-15
Annual Report 2022-03-08
Annual Report 2021-04-14
Annual Report 2020-06-16
Registered Agent name/address change 2020-06-16
Annual Report 2019-07-15
Annual Report 2018-09-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316688712 0452110 2013-02-06 6807 FOX CROFT RD, PROSPECT, KY, 40059
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-02-06
Case Closed 2014-12-31

Related Activity

Type Referral
Activity Nr 203117197
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2013-02-22
Abatement Due Date 2013-03-07
Current Penalty 1700.0
Initial Penalty 4900.0
Contest Date 2013-03-15
Final Order 2014-01-08
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2013-02-22
Abatement Due Date 2013-02-28
Current Penalty 1700.0
Initial Penalty 4900.0
Contest Date 2013-03-15
Final Order 2014-10-08
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 H01
Issuance Date 2013-02-22
Abatement Due Date 2013-02-28
Current Penalty 1700.0
Initial Penalty 4900.0
Contest Date 2013-03-15
Final Order 2014-01-08
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2013-02-22
Abatement Due Date 2013-02-28
Current Penalty 1300.0
Initial Penalty 3500.0
Contest Date 2013-03-15
Final Order 2014-01-08
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2013-02-22
Abatement Due Date 2013-02-28
Current Penalty 1700.0
Initial Penalty 4900.0
Contest Date 2013-03-15
Final Order 2014-01-08
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2013-02-22
Abatement Due Date 2013-02-28
Current Penalty 1700.0
Initial Penalty 4900.0
Contest Date 2013-03-15
Final Order 2014-01-08
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10

Sources: Kentucky Secretary of State