Name: | SCOTTSVILLE COUNTRY CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Apr 1979 (46 years ago) |
Organization Date: | 13 Apr 1979 (46 years ago) |
Last Annual Report: | 18 Feb 2025 (4 months ago) |
Organization Number: | 0117121 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42164 |
City: | Scottsville, Halfway |
Primary County: | Allen County |
Principal Office: | 51 JOHN KELLY DRIVE, SCOTTSVILLE, KY 42164 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WESLEY ERIC JACKSON | Director |
MARK HUNTSMAN | Director |
JOHN MAYHEW | Director |
CHRIS KEEN | Director |
TOMMY LAW | Director |
ANDY CLINE | Director |
SHANE BLANKENSHIP | Director |
JOHN HALL | Director |
Name | Role |
---|---|
JOHN HALL | Incorporator |
Name | Role |
---|---|
MARY-GARNETT RICHEY | Registered Agent |
Name | Role |
---|---|
Matt Mitchell | President |
Name | Role |
---|---|
Mary-Garnett Richey | Secretary |
Name | Role |
---|---|
Morgan Keen | Treasurer |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |
---|---|---|---|---|---|---|
4252 | Water Resources | Wtr Withdrawal-Revised | Approval Issued | 2017-05-22 | 2017-05-22 | |
4252 | Water Resources | Wtr Withdrawal-Revised | Approval Issued | 2017-04-27 | 2017-04-27 | |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Amended and Restated Articles | 2024-07-30 |
Annual Report | 2024-02-28 |
Registered Agent name/address change | 2023-03-16 |
Annual Report | 2023-03-16 |
Sources: Kentucky Secretary of State