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 (66 years ago) |
Organization Date: | 03 Nov 1958 (66 years ago) |
Last Annual Report: | 05 Feb 2025 (2 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 |
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 |
Name | Role |
---|---|
JAMES A. HALL | Incorporator |
BRUCE R. HAMILTON | Incorporator |
LOYD ALEXANDER | Incorporator |
ALTON ROSS | Incorporator |
Name | Role |
---|---|
JACOB BLAIR | Registered Agent |
Name | Role |
---|---|
Trenton Burns | President |
Name | Role |
---|---|
Lance Morgan | Vice President |
Name | Role |
---|---|
Mark Theiss | Secretary |
Name | Role |
---|---|
Ryan Durham | Treasurer |
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 |
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 |
Annual Report | 2022-03-07 |
Annual Report Amendment | 2021-08-13 |
Registered Agent name/address change | 2021-08-13 |
Annual Report | 2021-02-08 |
Annual Report | 2020-02-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1929157302 | 2020-04-28 | 0457 | PPP | 1870 COUNTRY CLUB LN, LA GRANGE, KY, 40031-8619 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State