Search icon

JUST GOLF CLUB COMPANY, INC.

Company Details

Name: JUST GOLF CLUB COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Nov 1974 (50 years ago)
Organization Date: 15 Nov 1974 (50 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Organization Number: 0032206
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 101 CHERRY HILLS LANE, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY
Authorized Shares: 100000

Director

Name Role
Lawren A Just Director
ROBT. G. JUST Director
JAMES M. CLAN Director
ELMORE A. JUST Director
STEVE W. TAYLOR Director

Registered Agent

Name Role
LAWREN A. JUST Registered Agent

President

Name Role
Lawren A Just President

Incorporator

Name Role
ELMORE A. JUST Incorporator
STEVE W. TAYLOR Incorporator

Former Company Names

Name Action
LOUISVILLE GOLF CLUB COMPANY, INC. Old Name
LGCC PROPERTIES, INC. Old Name

Assumed Names

Name Status Expiration Date
LOUISVILLE GOLF DESIGN & MANUFACTURING Inactive -

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-03-13
Annual Report 2023-04-24
Annual Report 2022-03-09
Registered Agent name/address change 2021-02-12
Annual Report 2021-02-12
Principal Office Address Change 2021-02-12
Annual Report 2020-02-12
Annual Report 2019-04-30
Annual Report 2018-04-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124601477 0452110 1996-05-08 2500 GRASSLAND DR., LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-05-08
Case Closed 1996-05-08

Sources: Kentucky Secretary of State