Search icon

FOX HOLLOW GOLF CLUB, INC.

Company Details

Name: FOX HOLLOW GOLF CLUB, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Oct 1990 (34 years ago)
Organization Date: 23 Oct 1990 (34 years ago)
Last Annual Report: 14 Jun 2024 (10 months ago)
Organization Number: 0278741
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 280 CLUBHOUSE LN, GLASGOW, KY 42141
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MATT SHIPLEY Registered Agent

Incorporator

Name Role
MATT SHIPLEY Incorporator

President

Name Role
Richard Shipley President

Secretary

Name Role
Matt Shipley Secretary

Vice President

Name Role
Mike Shipley Vice President

Treasurer

Name Role
Mark Shipley Treasurer

Filings

Name File Date
Annual Report 2024-06-14
Annual Report 2023-06-20
Annual Report 2022-06-26
Registered Agent name/address change 2021-06-28
Annual Report 2021-06-28
Annual Report 2020-06-29
Annual Report 2019-06-25
Annual Report 2018-06-27
Annual Report 2017-06-21
Annual Report 2016-06-30

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10819016 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient FOX HOLLOW GOLF CLUB INC
Recipient Name Raw FOX HOLLOW GOLF CLUB INC
Recipient DUNS 360730121
Recipient Address 2259 TOMPKINSVILLE RD, GLASGOW, BARREN, KENTUCKY, 42141-7803, UNITED STATES
Obligated Amount 1085.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9041327 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient FOX HOLLOW GOLF CLUB INC
Recipient Name Raw FOX HOLLOW GOLF CLUB INC
Recipient DUNS 360730121
Recipient Address 2259 TOMPKINSVILLE RD, GLASGOW, BARREN, KENTUCKY, 42141-7803, UNITED STATES
Obligated Amount 1085.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5002787001 2020-04-04 0457 PPP 280 Clubhouse Ln, GLASGOW, KY, 42141-7801
Loan Status Date 2021-01-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19942
Loan Approval Amount (current) 19942
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLASGOW, BARREN, KY, 42141-7801
Project Congressional District KY-02
Number of Employees 3
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20086.58
Forgiveness Paid Date 2020-12-31

Sources: Kentucky Secretary of State