Search icon

MADISONVILLE COUNTRY CLUB, INC.

Company Details

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

Incorporator

Name Role
JOHN FABEL Incorporator
WILLIE D. MILLS Incorporator
RICHARD D. HERRON Incorporator
LAURENCE T. GORDON Incorporator
BARRY H. MCGAW Incorporator

Registered Agent

Name Role
KEITH CARTWRIGHT Registered Agent

President

Name Role
David Lamb President

Secretary

Name Role
Steve Cox Secretary

Director

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

Signature

Name Role
David Lamb Signature

Treasurer

Name Role
Darren Brown Treasurer

Permits

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
Document Name Approval Letter.pdf
Date 2024-07-08
Document Download
Document Name Facility Requirements.pdf
Date 2024-07-08
Document Download
Document Name Subject Item inventory.pdf
Date 2024-07-08
Document Download
1894 Water Resources Wtr Withdrawal-Orig Approval Issued 1991-06-11 1991-06-11
Document Name Facility Requirements.pdf
Date 2021-02-11
Document Download
Document Name Subject Item Inventory.pdf
Date 2021-02-11
Document Download
Document Name Approval Letter.pdf
Date 2021-02-23
Document Download

Filings

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