Name: | BRIGHT LEAF GOLF COURSE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Aug 1982 (43 years ago) |
Organization Date: | 31 Aug 1982 (43 years ago) |
Last Annual Report: | 06 Feb 2025 (2 months ago) |
Organization Number: | 0169992 |
Industry: | Amusement and Recreation Services |
Number of Employees: | Small (0-19) |
Principal Office: | 1742 DANVILLE RD., HARRODSBURG, KY 403309804 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
HELEN M. KING | Incorporator |
CLARENCE R. BLANKENSHIP | Incorporator |
Name | Role |
---|---|
Tia King Taylor | Secretary |
Name | Role |
---|---|
TIA KING TAYLOR | Registered Agent |
Name | Role |
---|---|
Cary King | President |
Name | Role |
---|---|
Helen King | Treasurer |
Name | Role |
---|---|
CARY KING | Director |
HELEN KING | Director |
CLARENCE R. BLANKENSHIP | Director |
HELEN M. KING | Director |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-08-01 |
Registered Agent name/address change | 2023-03-21 |
Annual Report | 2023-03-21 |
Annual Report | 2022-03-04 |
Annual Report | 2021-03-29 |
Annual Report | 2020-03-16 |
Annual Report | 2019-05-15 |
Annual Report | 2018-05-09 |
Annual Report | 2017-03-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9492197001 | 2020-04-09 | 0457 | PPP | 1742 Danville Rd, HARRODSBURG, KY, 40330-9245 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4833698502 | 2021-02-26 | 0457 | PPS | 1742 Danville Rd, Harrodsburg, KY, 40330-9245 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State