Search icon

LEXINGTON COUNTRY CLUB

Company Details

Name: LEXINGTON COUNTRY CLUB
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 May 1926 (99 years ago)
Organization Date: 05 May 1926 (99 years ago)
Last Annual Report: 23 Jul 2024 (10 months ago)
Organization Number: 0030852
Industry: Miscellaneous Services
Number of Employees: Large (100+)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 2550 PARIS PIKE, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Director

Name Role
WALLER B. HUNT Director
Scott Mattmiller Director
Dennis Bohannon Director
Neil Howard Director
Janet Goldthorpe Director
Cam Freeman Director
Kirsten Carey Director
Banks Hudson Director
Greg Engle Director
F. T. JUSTICE Director

Incorporator

Name Role
SAM'L H. HALLEY Incorporator
SAM'L B. WALTON Incorporator
R. C. ESTILL Incorporator
F. T. JUSTICE Incorporator
WALLER B. HUNT Incorporator

Registered Agent

Name Role
MARK SCOTT MATTMILLER Registered Agent

President

Name Role
Brent Richards President

Vice President

Name Role
David Graves Vice President

Form 5500 Series

Employer Identification Number (EIN):
610258900
Plan Year:
2023
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
40
Sponsors Telephone Number:

Licenses

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-2776 Special Sunday Retail Drink License Active 2024-11-25 2013-06-25 - 2025-11-30 2550 Paris Pike, Lexington, Fayette, KY 40511
Department of Alcoholic Beverage Control 034-SB-1842 Supplemental Bar License Active 2024-11-25 2018-12-01 - 2025-11-30 2550 Paris Pike, Lexington, Fayette, KY 40511
Department of Alcoholic Beverage Control 034-LP-189698 Quota Retail Package License Active 2024-11-25 2022-03-29 - 2025-11-30 2550 Paris Pike, Lexington, Fayette, KY 40511
Department of Alcoholic Beverage Control 034-NQ3-1131 NQ3 Retail Drink License Active 2024-11-25 2013-06-25 - 2025-11-30 2550 Paris Pike, Lexington, Fayette, KY 40511

Filings

Name File Date
Annual Report 2024-07-23
Annual Report 2023-06-20
Annual Report 2022-06-27
Annual Report 2021-06-22
Annual Report 2020-05-19

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
501412.50
Total Face Value Of Loan:
501412.50

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
501412.5
Current Approval Amount:
501412.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
503047.24

Sources: Kentucky Secretary of State