Search icon

HOUSTON OAKS GOLF COURSE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HOUSTON OAKS GOLF COURSE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Aug 1995 (30 years ago)
Organization Date: 07 Aug 1995 (30 years ago)
Last Annual Report: 20 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0403938
Industry: Amusement and Recreation Services
Number of Employees: Medium (20-99)
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: 555 HOUSTON OAKS DRIVE, PARIS, KY 40361
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROSA LEE RANKIN Registered Agent

Member

Name Role
ROSA LEE Rankin Member
Ralph Daniel Miller Member
Susan Quinn Miller Member

Organizer

Name Role
BOBBY RANKIN Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 009-NQ4-1162 NQ4 Retail Malt Beverage Drink License Active 2024-06-11 2013-06-25 - 2025-06-30 555 Houston Oaks Dr, Paris, Bourbon, KY 40361
Department of Alcoholic Beverage Control 009-LD-1334 Quota Retail Drink License Active 2024-06-11 1997-07-01 - 2025-06-30 555 Houston Oaks Dr, Paris, Bourbon, KY 40361
Department of Alcoholic Beverage Control 009-RS-4911 Special Sunday Retail Drink License Active 2024-06-11 2017-07-01 - 2025-06-30 555 Houston Oaks Dr, Paris, Bourbon, KY 40361
Department of Alcoholic Beverage Control 009-SB-1035 Supplemental Bar License Active 2024-06-11 2013-06-25 - 2025-06-30 555 Houston Oaks Dr, Paris, Bourbon, KY 40361

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
291 Water Resources Wtr Withdrawal-Revised Approval Issued 2007-07-16 2007-07-16
Document Name Approval Letter.pdf
Date 2021-02-18
Document Download
Document Name Facility Requirements.pdf
Date 2021-01-29
Document Download
Document Name Subject Item Inventory.pdf
Date 2021-01-29
Document Download

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-03-06
Annual Report 2023-05-01
Annual Report 2022-03-08
Annual Report 2021-03-30

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
56500.00
Total Face Value Of Loan:
56500.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56500
Current Approval Amount:
56500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56902.47

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State