Search icon

COUNTRY CLUB HOMES ASSOCIATION, INC.

Company Details

Name: COUNTRY CLUB HOMES ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 May 1987 (38 years ago)
Organization Date: 07 May 1987 (38 years ago)
Last Annual Report: 20 Feb 2025 (22 days ago)
Organization Number: 0228989
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 207 FAIRWAY LANE, SOMERSET, KY 42503
Place of Formation: KENTUCKY

Director

Name Role
GENE DANIELS Director
Mary Whitaker Director
Mack Butler Director
Willie Dick Director
TOMMY DANIELS Director
JOE L. TRAVIS Director

Registered Agent

Name Role
TOMMY SCHOOLCRAFT Registered Agent

President

Name Role
Tommy Schoolcraft President

Secretary

Name Role
Debra Rogers Secretary

Treasurer

Name Role
Mary Whitaker Treasurer

Incorporator

Name Role
GENE DANIELS Incorporator

Former Company Names

Name Action
DANIELS COUNTRY CLUB CONDOMINIUM COUNCIL OF CO-OWNERS, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-02-29
Annual Report 2023-03-15
Annual Report 2022-03-05
Annual Report 2021-02-10
Annual Report 2020-03-01
Annual Report 2019-06-11
Annual Report 2018-04-21
Annual Report 2017-06-10
Registered Agent name/address change 2017-06-10

Sources: Kentucky Secretary of State