Name: | PLEASANT VALLEY COUNTRY CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Sep 1968 (57 years ago) |
Organization Date: | 06 Sep 1968 (57 years ago) |
Last Annual Report: | 17 Jun 2024 (9 months ago) |
Organization Number: | 0041511 |
Industry: | Amusement and Recreation Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41472 |
City: | West Liberty, Blairs Mill, Blaze, Caney, Cottle, Dingu... |
Primary County: | Morgan County |
Principal Office: | P.O. BOX 423, WEST LIBERTY, KY 41472 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jerry Hopkins | President |
Name | Role |
---|---|
Brenda Morgan | Treasurer |
Name | Role |
---|---|
Mark Ward | Vice President |
Name | Role |
---|---|
Howard Elam | Director |
Brian Evans | Director |
Donnie Dixon | Director |
Rusty Lindon | Director |
W. LYNN NICKELL | Director |
JOE D. STACY | Director |
W. MAJOR GARDNER | Director |
CHARLEEN SPENCER | Director |
JOE HANEY | Director |
Name | Role |
---|---|
JOHN ISON | Registered Agent |
Name | Role |
---|---|
W. LYNN NICKELL | Incorporator |
JOE D. STACY | Incorporator |
W. MAJOR GARDNER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-17 |
Annual Report | 2023-05-26 |
Annual Report | 2022-05-17 |
Annual Report | 2021-06-16 |
Annual Report | 2020-05-20 |
Annual Report | 2019-06-24 |
Annual Report | 2018-05-30 |
Annual Report | 2017-06-12 |
Annual Report | 2016-06-02 |
Annual Report | 2015-04-10 |
Sources: Kentucky Secretary of State