Name: | MADISONVILLE COUNTRY CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Sep 1971 (54 years ago) |
Organization Date: | 17 Sep 1971 (54 years ago) |
Last Annual Report: | 27 Mar 2007 (18 years ago) |
Organization Number: | 0033178 |
ZIP code: | 42431 |
City: | Madisonville |
Primary County: | Hopkins County |
Principal Office: | 105 COUNTRY CLUB LANE, MADISONVILLE, KY 42431 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN FABEL | Incorporator |
WILLIE D. MILLS | Incorporator |
RICHARD D. HERRON | Incorporator |
LAURENCE T. GORDON | Incorporator |
BARRY H. MCGAW | Incorporator |
Name | Role |
---|---|
KEITH CARTWRIGHT | Registered Agent |
Name | Role |
---|---|
David Lamb | President |
Name | Role |
---|---|
Steve Cox | Secretary |
Name | Role |
---|---|
David Lamb | Director |
Darren Brown | Director |
Ches Riddle | Director |
Gigi Smith | Director |
Bob Enoch | Director |
Scott Gaines | Director |
BARRY H. MCGAW | Director |
WILLIE D. MILLS | Director |
JOHN FABEL | Director |
RICHARD D. HERRON | Director |
Name | Role |
---|---|
David Lamb | Signature |
Name | Role |
---|---|
Darren Brown | Treasurer |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |
---|---|---|---|---|---|---|
1894 | Water Resources | Wtr Withdrawal-Revised | Approval Issued | 2024-06-26 | 2024-06-26 | |
1894 | Water Resources | Wtr Withdrawal-Orig | Approval Issued | 1991-06-11 | 1991-06-11 | |
Name | File Date |
---|---|
Dissolution | 2007-06-20 |
Annual Report | 2007-03-27 |
Annual Report | 2006-07-19 |
Annual Report | 2005-06-08 |
Annual Report | 2003-06-11 |
Annual Report | 2003-06-11 |
Annual Report | 2002-06-04 |
Annual Report | 2001-07-09 |
Principal Office Address Change | 2001-05-29 |
Statement of Change | 2001-05-02 |
Sources: Kentucky Secretary of State