Search icon

GREEN COUNTY COUNTRY CLUB, INC.

Company Details

Name: GREEN COUNTY COUNTRY CLUB, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Dec 2008 (17 years ago)
Organization Date: 04 Dec 2008 (17 years ago)
Last Annual Report: 12 Feb 2025 (4 months ago)
Organization Number: 0718736
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 42743
City: Greensburg
Primary County: Green County
Principal Office: 103 WEST COURT STREET, SUITE E, GREENSBURG, KY 42743
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
John D. Henderson Director
Steve Shaw Director
Danny Bills Director
Blake Robertson Director
D J Hodges Director

Registered Agent

Name Role
John D Henderson Registered Agent

President

Name Role
Kelli Nunn President

Vice President

Name Role
Howard Moore Vice President

Incorporator

Name Role
HOWARD MOORE Incorporator

Assumed Names

Name Status Expiration Date
GREEN COUNTY COUNTRY CLUB Inactive 2020-07-06

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-02-28
Registered Agent name/address change 2024-02-28
Annual Report 2023-02-07
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
12375.00
Total Face Value Of Loan:
12375.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12375
Current Approval Amount:
12375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12464.97

Sources: Kentucky Secretary of State