Search icon

WINDRIDGE COUNTRY CLUB, INCORPORATED

Company Details

Name: WINDRIDGE COUNTRY CLUB, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Feb 1957 (68 years ago)
Organization Date: 14 Feb 1957 (68 years ago)
Last Annual Report: 09 Aug 2024 (7 months ago)
Organization Number: 0056167
Industry: Miscellaneous Retail
Number of Employees: Medium (20-99)
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 5044 MILLERS MILL RD., OWENSBORO, KY 42303
Place of Formation: KENTUCKY

Director

Name Role
O. L. DEPP Director
CHAS. HAYES Director
DENNIS DODSON Director
FLOYD JEAN Director
MELVIN HAGERMAN Director
Charles Barr Director
Glen Fuchs Director
Jon Hidenrite Director

Incorporator

Name Role
O. L. DEPP Incorporator
DENNIS DODSON Incorporator
FLOYD JEAN Incorporator
MELVIN HAGERMAN Incorporator
CHAS. R. HAYES Incorporator

President

Name Role
Chris Luttrell President

Secretary

Name Role
Cliff Russell Secretary

Treasurer

Name Role
sonya Johnson Treasurer

Vice President

Name Role
Mike Foster Vice President

Registered Agent

Name Role
JOHN W. STEVENSON Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 030-RS-2716 Special Sunday Retail Drink License Active 2025-01-15 2013-06-25 - 2026-01-31 5044 Millers Mill Rd, Owensboro, Daviess, KY 42303
Department of Alcoholic Beverage Control 030-SB-188963 Supplemental Bar License Active 2025-01-15 2022-02-18 - 2026-01-31 5044 Millers Mill Rd, Owensboro, Daviess, KY 42303
Department of Alcoholic Beverage Control 030-NQ3-1113 NQ3 Retail Drink License Active 2025-01-15 2013-06-25 - 2026-01-31 5044 Millers Mill Rd, Owensboro, Daviess, KY 42303

Filings

Name File Date
Annual Report 2024-08-09
Annual Report 2023-03-15
Annual Report 2022-05-18
Annual Report 2021-04-13
Annual Report 2020-04-14
Annual Report 2019-08-16
Annual Report 2018-09-04
Annual Report 2017-05-15
Annual Report 2016-04-20
Annual Report 2015-04-03

Sources: Kentucky Secretary of State