Search icon

MT. STERLING GOLF AND COUNTRY CLUB, INC.

Company Details

Name: MT. STERLING GOLF AND COUNTRY CLUB, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 03 May 1960 (65 years ago)
Organization Date: 03 May 1960 (65 years ago)
Last Annual Report: 27 Mar 2014 (11 years ago)
Organization Number: 0036432
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: 1223 CAMARGO DRIVE, PO BOX 825, MT STERLING, KY 40353
Place of Formation: KENTUCKY

Registered Agent

Name Role
WILLIAM G CLARK III Registered Agent

President

Name Role
WILLIAM G CLARK III President

Secretary

Name Role
SHERYL KING Secretary

Vice President

Name Role
KYLE BECKHAM Vice President

Director

Name Role
RAY ROBERTSON Director
KIRBY TABOR Director
CLAUDIE VICE Director
SHERYL KING Director
KATHY MONTGOMERY Director
KYLE BECKHAM Director
DAVID P. OLDHAM Director
R. J. REYNOLDS Director
A. E. WALKER Director
JOHN T. LANE Director

Incorporator

Name Role
TOM P. DOUGLAS Incorporator
ROBT. L. MURPHY Incorporator
W. FRANK ALLEN Incorporator
HENRY H. BRAMBLET Incorporator

Treasurer

Name Role
JOHN T. LANE Treasurer

Filings

Name File Date
Administrative Dissolution 2015-09-12
Principal Office Address Change 2014-03-27
Registered Agent name/address change 2014-03-27
Annual Report 2014-03-27
Annual Report 2013-07-25
Annual Report 2012-06-27
Annual Report 2011-09-07
Registered Agent name/address change 2010-04-07
Annual Report 2010-03-31
Annual Report 2009-06-17

Sources: Kentucky Secretary of State