Search icon

EAGLE'S NEST COUNTRY CLUB, INC.

Company Details

Name: EAGLE'S NEST COUNTRY CLUB, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Sep 1978 (46 years ago)
Organization Date: 19 Sep 1978 (46 years ago)
Last Annual Report: 29 Jan 2014 (11 years ago)
Organization Number: 0114360
ZIP code: 42502
City: Somerset
Primary County: Pulaski County
Principal Office: P.O. BOX 909, SOMERSET, KY 42502
Place of Formation: KENTUCKY
Authorized Shares: 300

Treasurer

Name Role
BILL BOYD Treasurer

Director

Name Role
JAMES BENTLEY Director
COREY MCGLOTHLIN Director
KEN HAYFORD Director
WILLIAM M. FLYNN Director

Secretary

Name Role
CAROL W HENDERSON Secretary

Registered Agent

Name Role
WILLIAM M. FLYNN Registered Agent

President

Name Role
DAVID WEDDLE President

Vice President

Name Role
ERIC KING Vice President

Incorporator

Name Role
WILLIAM M. FLYNN Incorporator

Former Company Names

Name Action
EAGLES NEST COUNTRY CLUB, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2015-09-12
Annual Report Amendment 2014-06-02
Annual Report 2014-01-29
Annual Report 2013-08-06
Annual Report 2012-01-11
Annual Report 2011-02-28
Annual Report 2010-04-02
Annual Report 2009-02-06
Principal Office Address Change 2008-01-30
Annual Report 2008-01-17

Sources: Kentucky Secretary of State