Search icon

STONER CREEK COUNTRY CLUB, INC.

Company Details

Name: STONER CREEK COUNTRY CLUB, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 May 1944 (81 years ago)
Organization Date: 22 May 1944 (81 years ago)
Last Annual Report: 30 Jun 2015 (10 years ago)
Organization Number: 0190795
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: 38 EAST MAIN ST, PARIS, KY 40361
Place of Formation: KENTUCKY
Authorized Shares: 5000

Registered Agent

Name Role
LARRY TERRELL Registered Agent

President

Name Role
LARRY TERRELL President

Secretary

Name Role
BECKY ARNOLD Secretary

Treasurer

Name Role
VANCE BLACKWELL Treasurer

Director

Name Role
LARRY TERRELL Director
WILLIAM BROPHY Director
MICHAEL KENDALL Director
BECKY ARNOLD Director
VANCE BLACKWELL Director
CALVIN COLLINS Director
HARDY DUNGAN Director
RILEY WHITAKER Director

Vice President

Name Role
STEVE ROBINSON Vice President

Incorporator

Name Role
E. F. CLAY Incorporator
E. A. CASLICK Incorporator
DAN PEED Incorporator
BARNETT WINTERS Incorporator
E. W. GLASS Incorporator

Former Company Names

Name Action
STONER CREEK COUNTRY CLUB Old Name

Filings

Name File Date
Administrative Dissolution 2016-10-01
Annual Report 2015-06-30
Annual Report 2014-06-30
Annual Report 2013-02-14
Annual Report 2012-02-21
Annual Report 2011-04-18
Annual Report 2010-04-23
Principal Office Address Change 2009-07-22
Registered Agent name/address change 2009-07-22
Annual Report 2009-07-21

Sources: Kentucky Secretary of State