Name: | PINEWOOD COUNTRY CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Aug 1967 (58 years ago) |
Organization Date: | 28 Aug 1967 (58 years ago) |
Last Annual Report: | 18 Mar 2008 (17 years ago) |
Organization Number: | 0085497 |
ZIP code: | 42728 |
City: | Columbia, Casey Creek, Cundiff, Fairplay, Milltown... |
Primary County: | Adair County |
Principal Office: | P. O. BOX 38, COLUMBIA, KY 42728 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
H. HUNTER DURHAM | Registered Agent |
Name | Role |
---|---|
WINSTON MOORE | Secretary |
Name | Role |
---|---|
KATHY JONES | Treasurer |
Name | Role |
---|---|
Stephens Richard | Vice President |
Name | Role |
---|---|
JASON PERKINS | Director |
Hancock Edgar | Director |
JAMES THOMAS | Director |
Moore Don | Director |
Hamilton Larry | Director |
CRAIG FEESE | Director |
Name | Role |
---|---|
CHRIS STARKS | Signature |
V TUCKER YARBERRY | Signature |
Name | Role |
---|---|
V TUCKER YARBERRY | President |
Name | Role |
---|---|
JOSEPH ALLISON | Incorporator |
MARSHALL LOY | Incorporator |
J. C. MARSHALL, JR. | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-03-18 |
Annual Report | 2007-10-11 |
Annual Report | 2006-10-31 |
Annual Report | 2005-04-11 |
Annual Report | 2003-06-02 |
Annual Report | 2002-06-04 |
Annual Report | 2001-05-22 |
Annual Report | 2000-05-10 |
Annual Report | 1999-07-08 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9055841 | Department of Agriculture | 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM | 2010-01-19 | 2010-01-19 | TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS. | |||||||||||||||||||
|
Sources: Kentucky Secretary of State