Search icon

MIDLAND TRAIL GOLF CLUB, INC.

Company Details

Name: MIDLAND TRAIL GOLF CLUB, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Feb 1964 (61 years ago)
Organization Date: 20 Feb 1964 (61 years ago)
Last Annual Report: 07 Feb 2025 (4 months ago)
Organization Number: 0035390
Industry: Amusement and Recreation Services
Number of Employees: Medium (20-99)
ZIP code: 40018
City: Eastwood
Primary County: Jefferson County
Principal Office: MIDLAND TRAIL GOLF CLUB, 15360 SHELBYVILLE ROAD, P.O BOX 45, EASTWOOD, KY 40018
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
WILLIAM MORGAN Registered Agent

Treasurer

Name Role
William Morgan Treasurer

Incorporator

Name Role
FRANK J. DOUGHERTY, JR. Incorporator
MARCELLA STICKLER Incorporator
FOSTER L. HAUNZ Incorporator

Form 5500 Series

Employer Identification Number (EIN):
610621755
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 056-NQ4-1354 NQ4 Retail Malt Beverage Drink License Active 2024-10-22 2013-06-25 - 2025-10-31 15360 Shelbyville Road, Louisville, Jefferson, KY 40245
Department of Alcoholic Beverage Control 056-LD-467 Quota Retail Drink License Active 2024-10-22 1965-11-09 - 2025-10-31 15360 Shelbyville Road, Louisville, Jefferson, KY 40245
Department of Alcoholic Beverage Control 056-RS-3250 Special Sunday Retail Drink License Active 2024-10-22 2013-06-25 - 2025-10-31 15360 Shelbyville Road, Louisville, Jefferson, KY 40245

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
63657 Wastewater KPDES Ind Storm Gen Const Approval Issued 2017-07-17 2017-07-17
Document Name KYR10L649 Coverage Letter.pdf
Date 2017-07-18
Document Download
63657 Water Resources Wtr Withdrawal-Orig Approval Issued 1999-11-08 1999-11-08
Document Name Approval Letter.pdf
Date 2021-04-30
Document Download
Document Name Facility Requirements.pdf
Date 2021-04-30
Document Download
Document Name Subject Item Inventory.pdf
Date 2021-04-30
Document Download

Filings

Name File Date
Annual Report 2025-02-07
Annual Report 2024-05-15
Annual Report 2023-03-19
Annual Report 2022-03-04
Annual Report 2021-02-23

USAspending Awards / Financial Assistance

Date:
2021-03-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
137912.80
Total Face Value Of Loan:
137912.80
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
153800.00
Total Face Value Of Loan:
153800.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137912.8
Current Approval Amount:
137912.8
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
138611.81
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
153800
Current Approval Amount:
153800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
155068.32

Sources: Kentucky Secretary of State