Search icon

BEECH FORK GOLF CLUB, INC.

Company Details

Name: BEECH FORK GOLF CLUB, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Oct 1989 (36 years ago)
Organization Date: 13 Oct 1989 (36 years ago)
Last Annual Report: 15 Feb 2025 (2 months ago)
Organization Number: 0264317
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40380
City: Stanton, Bowen, Patsey, Rosslyn
Primary County: Powell County
Principal Office: PO BOX 394, Stanton, KY 40380
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
RAY PROFFITT Registered Agent

President

Name Role
Billy Abner President

Secretary

Name Role
Steve Hale Secretary

Treasurer

Name Role
Billy Abner Treasurer

Vice President

Name Role
William Cress Vice President

Director

Name Role
WILLIAM M. CRESS Director
WILLIAM ORME Director
CHARLES NOSS Director
STEVE HALE Director
BILL PARTICK Director

Incorporator

Name Role
STEVE HALE Incorporator

Filings

Name File Date
Annual Report 2025-02-15
Annual Report 2024-05-15
Annual Report 2023-03-17
Annual Report 2022-03-12
Annual Report 2021-02-09
Annual Report 2020-02-12
Annual Report 2019-04-18
Annual Report 2018-04-23
Annual Report 2017-05-05
Annual Report 2016-06-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317641769 0452110 2014-11-25 1476 POMPEII ROAD, CLAY CITY, KY, 40312
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-02-06
Case Closed 2015-04-29

Related Activity

Type Complaint
Activity Nr 209262856
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800303B
Issuance Date 2015-03-02
Abatement Due Date 2015-03-06
Current Penalty 500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01

Sources: Kentucky Secretary of State