Search icon

OLDHAM COUNTY COUNTRY CLUB, INCORPORATED

Company Details

Name: OLDHAM COUNTY COUNTRY CLUB, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Nov 1958 (67 years ago)
Organization Date: 03 Nov 1958 (67 years ago)
Last Annual Report: 05 Feb 2025 (4 months ago)
Organization Number: 0038879
Industry: Miscellaneous Retail
Number of Employees: Medium (20-99)
ZIP code: 40031
City: La Grange, Lagrange
Primary County: Oldham County
Principal Office: 1870 COUNTRY CLUB LANE, LAGRANGE, KY 40031
Place of Formation: KENTUCKY

Director

Name Role
HAROLD BLACK Director
HARRY NELSON Director
BRUCE R. HAMILTON Director
CLYDE TAYLOR Director
Jay Stewart Director
Jimmy Johnson Director
Katie Wirth Director
Michael Vanderveer Director
Erik Davis Director

Incorporator

Name Role
JAMES A. HALL Incorporator
BRUCE R. HAMILTON Incorporator
LOYD ALEXANDER Incorporator
ALTON ROSS Incorporator

Registered Agent

Name Role
JACOB BLAIR Registered Agent

President

Name Role
Trenton Burns President

Vice President

Name Role
Lance Morgan Vice President

Secretary

Name Role
Mark Theiss Secretary

Treasurer

Name Role
Ryan Durham Treasurer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 093-RS-2050 Special Sunday Retail Drink License Active 2024-06-10 2012-01-06 - 2025-06-30 1870 Country Club Ln, La Grange, Oldham, KY 40031
Department of Alcoholic Beverage Control 093-SB-1449 Supplemental Bar License Active 2024-06-10 2014-04-02 - 2025-06-30 1870 Country Club Ln, La Grange, Oldham, KY 40031
Department of Alcoholic Beverage Control 093-GOLF-28 Limited Golf Course License Active 2024-06-10 2012-01-06 - 2025-06-30 1870 Country Club Ln, La Grange, Oldham, KY 40031

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-28
Annual Report Amendment 2023-08-09
Annual Report 2023-03-15
Annual Report Amendment 2022-08-22

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
102700.00
Total Face Value Of Loan:
102700.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102700
Current Approval Amount:
102700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
103541.3

Sources: Kentucky Secretary of State