Search icon

GREENBRIER GOLF AND COUNTRY CLUB, INC.

Company Details

Name: GREENBRIER GOLF AND COUNTRY CLUB, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Sep 1970 (55 years ago)
Organization Date: 09 Sep 1970 (55 years ago)
Last Annual Report: 10 Feb 2025 (4 months ago)
Organization Number: 0147655
Industry: Amusement and Recreation Services
Number of Employees: Large (100+)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2179 BAHAMA RD., LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 2000

Incorporator

Name Role
E. R. DENNEY Incorporator

President

Name Role
William Hart Jr President

Registered Agent

Name Role
LARRY B. HART Registered Agent

Vice President

Name Role
Larry Hart Vice President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 034-NQ2-1562 NQ2 Retail Drink License Active 2024-11-14 2013-06-25 - 2025-11-30 2179 Bahama Rd, Lexington, Fayette, KY 40509
Department of Alcoholic Beverage Control 034-RS-2903 Special Sunday Retail Drink License Active 2024-11-14 2013-06-25 - 2025-11-30 2179 Bahama Rd, Lexington, Fayette, KY 40509
Department of Alcoholic Beverage Control 034-LP-2452 Quota Retail Package License Active 2024-11-14 2018-03-28 - 2025-11-30 2179 Bahama Rd, Lexington, Fayette, KY 40509

Former Company Names

Name Action
GREENBRIER LAND, INC. Old Name
GREENBRIER GOLF & COUNTRY CLUB, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-10
Annual Report 2024-04-02
Annual Report 2023-04-19
Annual Report Amendment 2022-04-16
Annual Report 2022-03-07

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
339500
Current Approval Amount:
339500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
341414.45

Sources: Kentucky Secretary of State