LOUISVILLE COUNTRY CLUB

Name: | LOUISVILLE COUNTRY CLUB |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Dec 1908 (117 years ago) |
Organization Date: | 19 Dec 1908 (117 years ago) |
Last Annual Report: | 20 Feb 2025 (5 months ago) |
Organization Number: | 0032082 |
Industry: | Membership Organizations |
Number of Employees: | Large (100+) |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 25 MOCKINGBIRD VALLEY TRAIL, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT W LEASURE | Treasurer |
Name | Role |
---|---|
BRIAN A CROMER | Secretary |
Name | Role |
---|---|
SAMUEL E BOOKER | President |
Name | Role |
---|---|
EDWIN H LEWIS | Vice President |
Name | Role |
---|---|
JOHN M DEWEESE | Director |
SCOTT LIVESAY | Director |
CHARLES R.M. FARNSLEY | Director |
GARY C ULMER | Director |
JOHN R CROCKETT | Director |
RAYMOND E MONTGOMERY III | Director |
MEAGAN W CARNER | Director |
JOHN C. HUGHES | Director |
MACCAULEY W ADAMS | Director |
MAC BARLOW | Director |
Name | Role |
---|---|
LEONARD A. HEWETT | Incorporator |
LAFON ALLEN | Incorporator |
DAVID M. GOODWYN | Incorporator |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
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-2928 | Special Sunday Retail Drink License | Active | 2024-10-04 | 2013-06-25 | - | 2025-10-31 | 25 Mockingbird Valley Trl, Louisville, Jefferson, KY 40207 |
Department of Alcoholic Beverage Control | 056-SB-192834 | Supplemental Bar License | Active | 2024-10-04 | 2022-09-19 | - | 2025-10-31 | 25 Mockingbird Valley Trl, Louisville, Jefferson, KY 40207 |
Department of Alcoholic Beverage Control | 056-NQ3-1163 | NQ3 Retail Drink License | Active | 2024-10-04 | 2013-06-25 | - | 2025-10-31 | 25 Mockingbird Valley Trl, Louisville, Jefferson, KY 40207 |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
186755 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2025-06-23 | 2025-06-23 | |||||||||
|
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Annual Report | 2024-07-24 |
Annual Report | 2023-03-22 |
Annual Report | 2022-05-09 |
Annual Report | 2021-02-11 |
This company hasn't received any reviews.
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-01-13 | 2025 | Cabinet of the General Government | Department Of Agriculture | Grants | Prog Adm Cst-Outside Vend-1099 | 1073.79 |
Executive | 2023-09-12 | 2024 | Cabinet of the General Government | Department Of Agriculture | Grants | Prog Adm Cst-Outside Vend-1099 | 1008.48 |
Sources: Kentucky Secretary of State