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 |
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 |
Name | Role |
---|---|
O. L. DEPP | Incorporator |
DENNIS DODSON | Incorporator |
FLOYD JEAN | Incorporator |
MELVIN HAGERMAN | Incorporator |
CHAS. R. HAYES | Incorporator |
Name | Role |
---|---|
Chris Luttrell | President |
Name | Role |
---|---|
Cliff Russell | Secretary |
Name | Role |
---|---|
sonya Johnson | Treasurer |
Name | Role |
---|---|
Mike Foster | Vice President |
Name | Role |
---|---|
JOHN W. STEVENSON | Registered Agent |
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 |
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