Search icon

CAMELOT IMPROVEMENT ASSOCIATION, INC.

Company Details

Name: CAMELOT IMPROVEMENT ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 Sep 1967 (58 years ago)
Organization Date: 13 Sep 1967 (58 years ago)
Last Annual Report: 15 Mar 2024 (a year ago)
Organization Number: 0007238
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 989 LOCUST GROVE RD., SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY

Registered Agent

Name Role
KEVIN WILKINS Registered Agent

Director

Name Role
Kevin Wilkins Director
David Jaggers Director
Myles Stevenson Director
RICHARD UTT Director
JAMES L. DREYER Director
. Director

President

Name Role
Kevin Wilkins President

Vice President

Name Role
David Jaggers Vice President

Secretary

Name Role
Myles Stevenson Secretary

Signature

Name Role
KEVIN WILKINS Signature

Incorporator

Name Role
RICHARD UTT Incorporator
JAMES L. DREYER Incorporator

Filings

Name File Date
Annual Report 2024-03-15
Annual Report 2023-04-11
Annual Report 2022-04-12
Annual Report 2021-04-23
Annual Report 2020-02-28
Annual Report 2019-04-30
Annual Report 2018-05-09
Annual Report 2017-03-03
Annual Report 2016-03-21
Annual Report 2015-04-16

Sources: Kentucky Secretary of State