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 |
Name | Role |
---|---|
WILLIAM MORGAN | Registered Agent |
Name | Role |
---|---|
William Morgan | Treasurer |
Name | Role |
---|---|
FRANK J. DOUGHERTY, JR. | Incorporator |
MARCELLA STICKLER | Incorporator |
FOSTER L. HAUNZ | Incorporator |
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 |
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 | |||||||||
|
||||||||||||||
63657 | Water Resources | Wtr Withdrawal-Orig | Approval Issued | 1999-11-08 | 1999-11-08 | |||||||||
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 |
Sources: Kentucky Secretary of State