Search icon

MGCC, INC.

Company Details

Name: MGCC, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jun 2007 (18 years ago)
Organization Date: 06 Jun 2007 (18 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0666097
Industry: Amusement and Recreation Services
Number of Employees: Medium (20-99)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 1301 WEST BROADWAY, MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Authorized Shares: 100

Secretary

Name Role
CYNTHIA L CASH Secretary

Treasurer

Name Role
CYNTHIA L CASH Treasurer

Director

Name Role
S BOYD NEELY, JR Director
CYNTHIA L CASH Director
SAM WILLETT Director
PAUL ATKINSON Director

President

Name Role
SAM WILLETT President

Vice President

Name Role
PAUL ATKINSON Vice President

Registered Agent

Name Role
S. BOYD NEELY, JR., PLLC Registered Agent

Incorporator

Name Role
S. BOYD NEELY,JR. Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 042-RS-2961 Special Sunday Retail Drink License Active 2025-01-14 2013-06-25 - 2026-01-31 1301 W Broadway, Mayfield, Graves, KY 42066
Department of Alcoholic Beverage Control 042-GOLF-16 Limited Golf Course License Active 2025-01-14 2007-07-14 - 2026-01-31 1301 W Broadway, Mayfield, Graves, KY 42066

Assumed Names

Name Status Expiration Date
MAYFIELD GRAVES COUNTRY CLUB Inactive 2022-07-27

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-08-14
Annual Report 2023-03-17
Annual Report 2022-03-07
Annual Report 2021-02-24
Annual Report 2020-02-25
Annual Report 2019-05-02
Annual Report 2018-04-23
Annual Report 2017-05-02
Name Renewal 2017-02-02

Sources: Kentucky Secretary of State