Search icon

MADISON COUNTRY CLUB, INCORPORATED

Company Details

Name: MADISON COUNTRY CLUB, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 Sep 1949 (75 years ago)
Organization Date: 29 Sep 1949 (75 years ago)
Last Annual Report: 20 May 2024 (10 months ago)
Organization Number: 0033158
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 40476
City: Richmond
Primary County: Madison County
Principal Office: 735 N 2nd St, PO Box 127, RICHMOND, KY 40476-0127
Place of Formation: KENTUCKY

Director

Name Role
W. W. HINKLE Director
SHELTON SAUFLEY Director
HAROLD OLDHAM Director
JAMES LINFORD Director
BILL E. WILLOUGHBY Director
HUBERT BROADDUS Director
MARK WALL Director
WENDY WINTERS Director
JOHN LOVELL Director
Jennifer Childers Director

Incorporator

Name Role
W. W. HINKLE Incorporator
SHELTON SAUFLEY Incorporator
HAROLD OLDHAM Incorporator
JAMES LINFORD Incorporator
BILL E. WILLOUGHBY Incorporator

Registered Agent

Name Role
Hubert Broaddus Registered Agent

President

Name Role
HUBERT BROADDUS President

Secretary

Name Role
WENDY WINTERS Secretary

Treasurer

Name Role
WENDY WINTERS Treasurer

Vice President

Name Role
MARK WALL Vice President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 076-RS-190509 Special Sunday Retail Drink License Active 2024-04-15 2022-05-16 - 2025-04-30 735 N 2nd St, Richmond, Madison, KY 40476
Department of Alcoholic Beverage Control 076-SB-1518 Supplemental Bar License Active 2024-04-15 2015-05-01 - 2025-04-30 735 N 2nd St, Richmond, Madison, KY 40476
Department of Alcoholic Beverage Control 076-GOLF-49 Limited Golf Course License Active 2024-04-15 2015-05-01 - 2025-04-30 735 N 2nd St, Richmond, Madison, KY 40476

Filings

Name File Date
Annual Report 2024-05-20
Annual Report 2023-06-13
Registered Agent name/address change 2023-06-13
Annual Report 2022-03-14
Annual Report 2021-06-28
Annual Report 2020-06-29
Annual Report 2019-07-18
Annual Report 2018-05-13
Annual Report 2017-06-27
Annual Report 2016-06-27

Sources: Kentucky Secretary of State