Search icon

MONTICELLO COUNTRY CLUB, INC.

Company Details

Name: MONTICELLO COUNTRY CLUB, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Apr 1971 (54 years ago)
Organization Date: 20 Apr 1971 (54 years ago)
Last Annual Report: 07 Feb 2025 (4 months ago)
Organization Number: 0036488
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 384 COUNTRY CLUB DR., MONTICELLO, KY 42633
Place of Formation: KENTUCKY

Registered Agent

Name Role
DANNY ROBERTS Registered Agent

President

Name Role
TODD MCFARLAND President

Vice President

Name Role
HG hICKEY Vice President

Director

Name Role
Dwight Kennett Director
Todd McFarland Director
Shawn Gossage Director
Brad Pyles Director
DR. FRANK L. DUNCAN Director
BRUCE H. PHILLIPS Director
WENDELL WADE Director
ERNEST HUFFAKER Director
JAMES M. CHESNEY Director

Incorporator

Name Role
FRANK L. DUNCAN Incorporator
WENDELL WADE Incorporator
MILTON ROBERTS Incorporator

Filings

Name File Date
Annual Report 2025-02-07
Annual Report 2024-08-06
Annual Report 2023-03-15
Annual Report 2022-03-06
Annual Report 2021-04-14

USAspending Awards / Financial Assistance

Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
6000.00
Total Face Value Of Loan:
6000.00
Date:
2020-06-24
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:
1.00
Total Face Value Of Loan:
7611.00

Tax Exempt

Employer Identification Number (EIN) :
61-0668612
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Ruling Date:
1969-09

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7610
Current Approval Amount:
7611
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7652.49

Sources: Kentucky Secretary of State