Name: | THE NEW COUNTRY CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Feb 1967 (58 years ago) |
Organization Date: | 21 Feb 1967 (58 years ago) |
Last Annual Report: | 28 Sep 2010 (15 years ago) |
Organization Number: | 0037727 |
ZIP code: | 40383 |
City: | Versailles |
Primary County: | Woodford County |
Principal Office: | 3495 MCCOWANS FERRY RD., VERSAILLES, KY 40383 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JEFF MARSHALL | Chairman |
BOB DANIELS | Chairman |
JOHN GABBARD | Chairman |
DAVID GRAVES | Chairman |
Name | Role |
---|---|
JAMES J. LEWIS | Director |
JOHN W. SNOWDEN | Director |
D. W. NOEL | Director |
BOBBY CARR | Director |
WILLIAM R RAMSEY | Director |
L. D. SWEAZY | Director |
PORTER P. WELCH | Director |
ANDY MARTIN JR | Director |
JEFF MARSHALL | Director |
ROBIN BROCKMAN | Director |
Name | Role |
---|---|
WM. F. NAVE | Incorporator |
LEONARD R. NAVE | Incorporator |
WM. THOS. PHILLIPS | Incorporator |
L. D. SWEAZY | Incorporator |
RALPH REESE | Incorporator |
Name | Role |
---|---|
MARY KAY WOODRUM | President |
Name | Role |
---|---|
WILBUR MOFFETT | Registered Agent |
Name | Role |
---|---|
JACK MAY | Secretary |
Name | Status | Expiration Date |
---|---|---|
WOODFORD HILLS COUNTRY CLUB | Inactive | 2014-06-18 |
Name | File Date |
---|---|
Dissolution | 2010-09-29 |
Annual Report | 2010-09-28 |
Certificate of Withdrawal of Assumed Name | 2010-03-10 |
Certificate of Assumed Name | 2009-06-18 |
Annual Report | 2009-01-15 |
Annual Report | 2008-03-12 |
Annual Report | 2007-05-21 |
Annual Report | 2006-04-14 |
Annual Report | 2005-04-20 |
Annual Report | 2003-07-24 |
Sources: Kentucky Secretary of State