Name: | RUSSELLVILLE COUNTRY CLUB, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Aug 1929 (96 years ago) |
Organization Date: | 09 Aug 1929 (96 years ago) |
Last Annual Report: | 26 Jan 2012 (13 years ago) |
Organization Number: | 0077261 |
ZIP code: | 42276 |
City: | Russellville, Oakville |
Primary County: | Logan County |
Principal Office: | 1710 S. NASHVILLE ROAD, P. O. BOX 515, RUSSELLVILLE, KY 42276 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MELISSA MURPHY | Registered Agent |
Name | Role |
---|---|
HAROLD JOHNS | President |
Name | Role |
---|---|
GARY GROHOVSKY | Secretary |
Name | Role |
---|---|
Judy Williamson | Director |
Walter Clinard | Director |
Tom Luckett | Director |
Mitchell Hardin | Director |
Kevin Robertson | Director |
GEORGE WHEELER | Director |
W. H. DUNCAN | Director |
KENNETH ROBBINS | Director |
J. W. MURREY | Director |
S. JAY FREEMAN | Director |
Name | Role |
---|---|
GEORGE L. BRIGGS | Incorporator |
J. A. LYNE | Incorporator |
W. B. MONTGOMERY | Incorporator |
R. L. KIRKPATRICK | Incorporator |
COLEMAN TAYLOR | Incorporator |
GEO. L. BRIGGS | Incorporator |
W. B. MONGOMERY | Incorporator |
Name | Action |
---|---|
RUSSELLVILLE COUNTRY CLUB | Old Name |
Name | File Date |
---|---|
Dissolution | 2013-01-16 |
Annual Report | 2012-01-26 |
Registered Agent name/address change | 2011-02-08 |
Annual Report | 2011-02-08 |
Annual Report | 2010-04-19 |
Annual Report | 2009-01-14 |
Annual Report | 2008-01-24 |
Statement of Change | 2007-07-11 |
Annual Report | 2007-07-02 |
Annual Report | 2006-04-27 |
Sources: Kentucky Secretary of State