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 |
Name | Role |
---|---|
KEVIN WILKINS | Registered Agent |
Name | Role |
---|---|
Kevin Wilkins | Director |
David Jaggers | Director |
Myles Stevenson | Director |
RICHARD UTT | Director |
JAMES L. DREYER | Director |
. | Director |
Name | Role |
---|---|
Kevin Wilkins | President |
Name | Role |
---|---|
David Jaggers | Vice President |
Name | Role |
---|---|
Myles Stevenson | Secretary |
Name | Role |
---|---|
KEVIN WILKINS | Signature |
Name | Role |
---|---|
RICHARD UTT | Incorporator |
JAMES L. DREYER | Incorporator |
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