GREENBRIER GOLF & COUNTRY CLUB, INC.

Name: | GREENBRIER GOLF & COUNTRY CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Jun 1980 (45 years ago) |
Organization Date: | 20 Jun 1980 (45 years ago) |
Last Annual Report: | 03 Sep 2009 (16 years ago) |
Organization Number: | 0147654 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2179 BAHAMA ROAD, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
W. TERRY MCBRAYER | Registered Agent |
Name | Role |
---|---|
William M Hart Jr | President |
Name | Role |
---|---|
Larry B Hart | Secretary |
Name | Role |
---|---|
William M Hart Sr | Vice President |
Name | Role |
---|---|
Larry B Hart | Director |
William M Hart Sr | Director |
William M Hart Jr | Director |
MR.S C. B. LOVELL, JR. | Director |
WM. M. HART, JR. | Director |
H. C. WATTS | Director |
EMETTE HART | Director |
C. W. HART | Director |
Name | Role |
---|---|
W. TERRY MCBRAYER | Incorporator |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
170054 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2021-10-11 | 2021-10-11 | |||||||||
|
Name | File Date |
---|---|
Dissolution | 2009-11-18 |
Annual Report | 2009-09-03 |
Annual Report | 2008-06-30 |
Annual Report | 2007-05-11 |
Annual Report | 2006-06-20 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State