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 (2 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
Reinstatement Approval Letter Revenue 2021-03-12
Reinstatement 2021-03-12
Reinstatement Certificate of Existence 2021-03-12
Reinstatement Approval Letter UI 2021-03-12
Administrative Dissolution 2020-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3859297105 2020-04-12 0457 PPP 47 SMITHFIELD RD, SHELBYVILLE, KY, 40065-1971
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87000
Loan Approval Amount (current) 87000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHELBYVILLE, SHELBY, KY, 40065-1971
Project Congressional District KY-04
Number of Employees 36
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87877.25
Forgiveness Paid Date 2021-04-20
5673448600 2021-03-20 0457 PPS 47 Smithfield Rd, Shelbyville, KY, 40065-1971
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72900
Loan Approval Amount (current) 72900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shelbyville, SHELBY, KY, 40065-1971
Project Congressional District KY-04
Number of Employees 33
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73298.93
Forgiveness Paid Date 2021-10-08

Sources: Kentucky Secretary of State