Name: | THE OWL CREEK COUNTRY CLUB |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Nov 1929 (95 years ago) |
Organization Date: | 09 Nov 1929 (95 years ago) |
Last Annual Report: | 10 Feb 2025 (a month ago) |
Organization Number: | 0039470 |
Industry: | Membership Organizations |
Number of Employees: | Medium (20-99) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 12400 OSAGE RD., ANCHORAGE, KY 40223 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OWL CREEK COUNTRY CLUB CBS BENEFIT PLAN | 2023 | 610300450 | 2024-12-30 | OWL CREEK COUNTRY CLUB | 17 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | JOSEPH HSU |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2024-12-30 |
Name of individual signing | JOSEPH HSU |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
J. R. MCCONNELL | Incorporator |
C. D. HARRIS | Incorporator |
JOHN R. FALCONER | Incorporator |
ROY C. WHAYNE | Incorporator |
JAMES A. WILEY | Incorporator |
Name | Role |
---|---|
Cathy Wessel | Secretary |
Name | Role |
---|---|
Taylor Broughton | President |
Name | Role |
---|---|
Ryan Jordan | Vice President |
Name | Role |
---|---|
James Akin | Treasurer |
Name | Role |
---|---|
Joe Reeves | Director |
Kate Ramsey | Director |
Kristal Magers | Director |
Amanda Skinger | Director |
Matt Jorgensen | Director |
Jay Albright | Director |
Tim Delong | Director |
Brad Mills | Director |
James Strange | Director |
Shannon Lampton | Director |
Name | Role |
---|---|
DEWAYNE DIEHL | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 056-RS-2663 | Special Sunday Retail Drink License | Active | 2024-10-08 | 2013-06-25 | - | 2025-10-31 | 12400 Osage Rd, Anchorage, Jefferson, KY 40223 |
Department of Alcoholic Beverage Control | 056-SB-1081 | Supplemental Bar License | Active | 2024-10-08 | 2013-06-25 | - | 2025-10-31 | 12400 Osage Rd, Anchorage, Jefferson, KY 40223 |
Department of Alcoholic Beverage Control | 056-NQ3-1094 | NQ3 Retail Drink License | Active | 2024-10-08 | 2013-06-25 | - | 2025-10-31 | 12400 Osage Rd, Anchorage, Jefferson, KY 40223 |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
46298 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2024-06-28 | 2024-06-28 | |||||||||
|
Name | File Date |
---|---|
Annual Report | 2025-02-10 |
Annual Report | 2024-02-29 |
Annual Report | 2023-04-04 |
Annual Report | 2022-03-15 |
Annual Report | 2021-02-23 |
Annual Report | 2020-03-26 |
Annual Report | 2019-06-20 |
Registered Agent name/address change | 2019-06-19 |
Annual Report | 2018-06-25 |
Registered Agent name/address change | 2018-06-19 |
Sources: Kentucky Secretary of State