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 |
Name | Role |
---|---|
Lawren A Just | Director |
ROBT. G. JUST | Director |
JAMES M. CLAN | Director |
ELMORE A. JUST | Director |
STEVE W. TAYLOR | Director |
Name | Role |
---|---|
LAWREN A. JUST | Registered Agent |
Name | Role |
---|---|
Lawren A Just | President |
Name | Role |
---|---|
ELMORE A. JUST | Incorporator |
STEVE W. TAYLOR | Incorporator |
Name | Action |
---|---|
LOUISVILLE GOLF CLUB COMPANY, INC. | Old Name |
LGCC PROPERTIES, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
LOUISVILLE GOLF DESIGN & MANUFACTURING | Inactive | - |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
124601477 | 0452110 | 1996-05-08 | 2500 GRASSLAND DR., LOUISVILLE, KY, 40299 | |||||||||||
|
Sources: Kentucky Secretary of State