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 |
Name | Role |
---|---|
ANNETTE SIMPSON | Registered Agent |
Name | Role |
---|---|
Janell Early Bates | Secretary |
Name | Role |
---|---|
RALPH W. MITCHELL | Incorporator |
WILLIAM T. CHENAULT | Incorporator |
ROBERT D. LOGAN | Incorporator |
FIELDING BALLARD, JR. | Incorporator |
HELEN MOBERLY | Incorporator |
Name | Role |
---|---|
Scott Mouser Whitehouse | Treasurer |
Name | Role |
---|---|
Brian Griffin Early | Vice President |
Name | Role |
---|---|
David Early | Director |
Scott Mouser | Director |
Janell Early | Director |
Name | Role |
---|---|
Greg Gibson | Officer |
Name | Role |
---|---|
David Early | President |
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 |
Name | Status | Expiration Date |
---|---|---|
SHELBYVILLE COUNTRY CLUB | Inactive | 2018-07-15 |
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 |
Sources: Kentucky Secretary of State