Search icon

THE OLD KENTUCKY HOME COUNTRY CLUB, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE OLD KENTUCKY HOME COUNTRY CLUB, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Oct 1947 (78 years ago)
Organization Date: 07 Oct 1947 (78 years ago)
Last Annual Report: 20 Jun 2024 (a year ago)
Organization Number: 0038848
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: P. O. BOX 407, BARDSTOWN, KY 40004
Place of Formation: KENTUCKY
Authorized Shares: 400

President

Name Role
Pat Wathen President

Incorporator

Name Role
ALFRED WATHEN JR. Incorporator
TOM MOORE MCGINNIS Incorporator
W. G. A. SYMPSON Incorporator
LEE GRIGSBY Incorporator
T. G. FORSEE Incorporator

Registered Agent

Name Role
JAMES P. WILLETT, III Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 090-NQ2-1296 NQ2 Retail Drink License Active 2025-04-02 2013-06-25 - 2026-04-30 529 E Stephen Foster Ave, Bardstown, Nelson, KY 40004
Department of Alcoholic Beverage Control 090-SP-1936 Sampling License Active 2025-04-02 2018-11-20 - 2026-04-30 529 E Stephen Foster Ave, Bardstown, Nelson, KY 40004
Department of Alcoholic Beverage Control 090-RS-2577 Special Sunday Retail Drink License Active 2025-04-02 2013-06-25 - 2026-04-30 529 E Stephen Foster Ave, Bardstown, Nelson, KY 40004
Department of Alcoholic Beverage Control 090-NQ2-1296 NQ2 Retail Drink License Active 2024-04-24 2013-06-25 - 2026-04-30 529 E Stephen Foster Ave, Bardstown, Nelson, KY 40004
Department of Alcoholic Beverage Control 090-SP-1936 Sampling License Active 2024-04-24 2018-11-20 - 2026-04-30 529 E Stephen Foster Ave, Bardstown, Nelson, KY 40004

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-04-27
Annual Report 2022-04-20
Annual Report 2021-05-20
Annual Report 2020-03-18

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
28770.00
Total Face Value Of Loan:
28770.00
Date:
2020-04-08
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:
28700.00
Total Face Value Of Loan:
28700.00

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$28,770
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,770
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,891.39
Servicing Lender:
Town & Country Bank and Trust Company
Use of Proceeds:
Payroll: $28,767
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$28,700
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$28,908.37
Servicing Lender:
Town & Country Bank and Trust Company
Use of Proceeds:
Payroll: $28,700

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State