Search icon

LINCOLN TRAIL GOLF CLUB, INC.

Company Details

Name: LINCOLN TRAIL GOLF CLUB, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 12 Sep 1967 (58 years ago)
Organization Date: 12 Sep 1967 (58 years ago)
Last Annual Report: 03 Dec 2007 (17 years ago)
Organization Number: 0031465
ZIP code: 40175
City: Vine Grove, Big Spring, Flaherty
Primary County: Hardin County
Principal Office: 900 COUNTRY CLUB RD, VINE GROVE, KY 40175
Place of Formation: KENTUCKY

Vice President

Name Role
William Gossett Vice President

Director

Name Role
Edward L Straney Director
William Gossett Director
JAS. B. LUND Director
ROBT. A. COOPER Director
ROBT. L. STRANCY Director
LARRY IRWIN Director
Keena L Straney Director
DAVID YATES Director
JAS. M. STOVALL Director

Secretary

Name Role
Keena L Straney Secretary

Incorporator

Name Role
ROBT. A. COOPER Incorporator
JOS. PRATHER Incorporator
JAS. B. LUND Incorporator

Registered Agent

Name Role
EDWARD STRANEY Registered Agent

President

Name Role
Edward L Straney President

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
1680 Water Resources Wtr Withdrawal-Orig Approval Issued 2000-04-04 2000-04-04
Document Name Approval Letter.pdf
Date 2021-02-23
Document Download
Document Name Facility Requirements.pdf
Date 2021-02-11
Document Download
Document Name Subject Item Inventory.pdf
Date 2021-02-11
Document Download

Assumed Names

Name Status Expiration Date
LINCOLN TRAIL COUNTRY CLUB Inactive 2008-12-14

Filings

Name File Date
Administrative Dissolution 2008-11-01
Certificate of Withdrawal of Assumed Name 2008-07-10
Registered Agent name/address change 2007-12-14
Annual Report 2007-12-03
Annual Report 2006-03-10
Annual Report 2005-03-05
Name Renewal 2003-06-30
Annual Report 2002-07-16
Annual Report 2001-07-24
Annual Report 2000-08-04

Sources: Kentucky Secretary of State