Search icon

MAYFIELD GOLF & COUNTRY CLUB, INC.

Company Details

Name: MAYFIELD GOLF & COUNTRY CLUB, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
Organization Date: 01 Jan 1991 (34 years ago)
Last Annual Report: 19 Nov 2007 (17 years ago)
Organization Number: 0280973
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 1301 WEST BROADWAY, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Registered Agent

Name Role
RICHARD WILSON Registered Agent

President

Name Role
STITES BENNETT President

Vice President

Name Role
LARRY LEMON Vice President

Director

Name Role
LETA TAYLOR Director
KELLY GREEN Director
DAVID MORRIS Director
PAT DOUGHTY Director
RICHARD CHAPMAN Director
WILLIAM T. BROWN Director
GINGER NALL Director
BOBBY FINSTAD Director
EDDIE NUNNELEE Director
TOM FREEMAN Director

Signature

Name Role
STITES BENNETT Signature
BOB D CORNMAN Signature

Treasurer

Name Role
JAMES HEDGE Treasurer

Incorporator

Name Role
RICHARD CHAPMAN Incorporator
SAM GRAY Incorporator

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-11-19
Annual Report 2006-03-15
Statement of Change 2005-04-27
Annual Report 2005-02-24
Annual Report 2003-07-11
Statement of Change 2003-05-07
Annual Report 2002-06-17
Annual Report 2001-08-02
Statement of Change 2001-06-18

Sources: Kentucky Secretary of State