Search icon

LARUE COUNTY GOLF ASSOCIATION, INC.

Company Details

Name: LARUE COUNTY GOLF ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Aug 1966 (59 years ago)
Organization Date: 24 Aug 1966 (59 years ago)
Last Annual Report: 13 Jun 2024 (a year ago)
Organization Number: 0030134
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 42748
City: Hodgenville, White City
Primary County: Larue County
Principal Office: 1175 GREENSBURG RD., HODGENVILLE, KY 42748
Place of Formation: KENTUCKY

Director

Name Role
COURTLAND COX Director
EVERETT SANDERS Director
ROBERT POLLEY Director
CLIFFORD REED Director
JAMES SAWYER Director
Mike Lee Director
Tim Thompson Director
Charlie Wootton Director
Allen Scott Walling Director

Incorporator

Name Role
LARRY D. RAIKES Incorporator
COURTLAND COX Incorporator
DON PATTERSON Incorporator

Vice President

Name Role
Mike Hornback Vice President

Registered Agent

Name Role
JERRY C. MCBRIDE, JR. Registered Agent

President

Name Role
Jerry McBride President

Treasurer

Name Role
Derek Ford Treasurer

Filings

Name File Date
Registered Agent name/address change 2024-06-13
Annual Report 2024-06-13
Annual Report 2023-05-17
Annual Report 2022-05-19
Annual Report 2021-04-22

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
10600.00
Total Face Value Of Loan:
10600.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10600
Current Approval Amount:
10600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10670.82

Sources: Kentucky Secretary of State