Search icon

SHELBYVILLE GOLF AND FISHING CLUB, INC.

Company Details

Name: SHELBYVILLE GOLF AND FISHING CLUB, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Apr 1964 (61 years ago)
Organization Date: 24 Apr 1964 (61 years ago)
Last Annual Report: 11 Feb 2025 (4 months ago)
Organization Number: 0048140
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
Principal Office: 47 Smithfield Rd, Po Box 1247, Shelbyville, KY 400651971
Place of Formation: KENTUCKY
Authorized Shares: 666

Registered Agent

Name Role
ANNETTE SIMPSON Registered Agent

Secretary

Name Role
Janell Early Bates Secretary

Incorporator

Name Role
RALPH W. MITCHELL Incorporator
WILLIAM T. CHENAULT Incorporator
ROBERT D. LOGAN Incorporator
FIELDING BALLARD, JR. Incorporator
HELEN MOBERLY Incorporator

Treasurer

Name Role
Scott Mouser Whitehouse Treasurer

Vice President

Name Role
Brian Griffin Early Vice President

Director

Name Role
David Early Director
Scott Mouser Director
Janell Early Director

Officer

Name Role
Greg Gibson Officer

President

Name Role
David Early President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 106-RS-2008 Special Sunday Retail Drink License Active 2024-06-06 2011-07-01 - 2025-06-30 47 Smithfield Rd, Shelbyville, Shelby, KY 40065
Department of Alcoholic Beverage Control 106-GOLF-23 Limited Golf Course License Active 2024-06-06 2011-06-04 - 2025-06-30 47 Smithfield Rd, Shelbyville, Shelby, KY 40065

Assumed Names

Name Status Expiration Date
SHELBYVILLE COUNTRY CLUB Inactive 2018-07-15

Filings

Name File Date
Annual Report 2025-02-11
Annual Report 2024-08-13
Annual Report 2023-01-30
Annual Report 2022-03-15
Registered Agent name/address change 2022-03-15

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
72900.00
Total Face Value Of Loan:
72900.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
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:
87000.00
Total Face Value Of Loan:
87000.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87000
Current Approval Amount:
87000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
87877.25
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72900
Current Approval Amount:
72900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73298.93

Sources: Kentucky Secretary of State