Name: | IDLE HOUR COUNTRY CLUB |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Nov 1946 (79 years ago) |
Organization Date: | 19 Nov 1946 (79 years ago) |
Last Annual Report: | 19 Feb 2025 (3 months ago) |
Organization Number: | 0024435 |
Industry: | Membership Organizations |
Number of Employees: | Large (100+) |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1815 RICHMOND ROAD, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LESLIE COMBS, II | Director |
J. S. LANSILL | Director |
. | Director |
Christopher Young | Director |
Brian McCarty | Director |
Tyler Jones | Director |
Elizabeth Freeman | Director |
Name | Role |
---|---|
LOUIE A. BEARD | Incorporator |
BURGESS CAREY | Incorporator |
LESLIE COMBS, II | Incorporator |
A. B. GAY | Incorporator |
L. L. HAGGIN, II | Incorporator |
Name | Role |
---|---|
WADE JEFFERSON COMPANY, INC. | Registered Agent |
Name | Role |
---|---|
Wade A Jefferson IV | President |
Name | Role |
---|---|
Anthony Bonner Jr | Vice President |
Name | Role |
---|---|
John Boardman III | Assistant Treasurer |
Name | Role |
---|---|
Will Chapman III | Assistant Secretary |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 034-RS-2355 | Special Sunday Retail Drink License | Active | 2024-12-02 | 2013-06-25 | - | 2025-11-30 | 1815 Richmond Rd, Lexington, Fayette, KY 40502 |
Department of Alcoholic Beverage Control | 034-SB-1860 | Supplemental Bar License | Active | 2024-12-02 | 2019-09-10 | - | 2025-11-30 | 1815 Richmond Rd, Lexington, Fayette, KY 40502 |
Department of Alcoholic Beverage Control | 034-NQ3-1006 | NQ3 Retail Drink License | Active | 2024-12-02 | 2013-06-25 | - | 2025-11-30 | 1815 Richmond Rd, Lexington, Fayette, KY 40502 |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
50949 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2021-12-06 | 2021-12-06 | |||||||||
|
||||||||||||||
50949 | Water Resources | Floodplain New | No Approval Required | 2021-12-06 | 2021-12-06 | |||||||||
|
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-19 |
Annual Report | 2025-02-19 |
Annual Report | 2024-06-14 |
Registered Agent name/address change | 2023-06-05 |
Annual Report | 2023-06-05 |
Sources: Kentucky Secretary of State