Search icon

THE NEW COUNTRY CLUB, INC.

Company Details

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

Chairman

Name Role
JEFF MARSHALL Chairman
BOB DANIELS Chairman
JOHN GABBARD Chairman
DAVID GRAVES Chairman

Director

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

Incorporator

Name Role
WM. F. NAVE Incorporator
LEONARD R. NAVE Incorporator
WM. THOS. PHILLIPS Incorporator
L. D. SWEAZY Incorporator
RALPH REESE Incorporator

President

Name Role
MARY KAY WOODRUM President

Registered Agent

Name Role
WILBUR MOFFETT Registered Agent

Secretary

Name Role
JACK MAY Secretary

Assumed Names

Name Status Expiration Date
WOODFORD HILLS COUNTRY CLUB Inactive 2014-06-18

Filings

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