Name: | CAMPBELL HOUSING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Mar 1959 (66 years ago) |
Organization Date: | 24 Mar 1959 (66 years ago) |
Last Annual Report: | 15 Sep 2005 (20 years ago) |
Organization Number: | 0007247 |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 10 DANADA, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JERRY K. JONES | Registered Agent |
Name | Role |
---|---|
David Fields | Director |
Jerry K Jones | Director |
FREDERICK W. WINKLER | Director |
ALBERT REIK | Director |
HOWELL R. HENSLEY | Director |
PAUL R. SNYDER JR. | Director |
F. A. BREITENSTEIN | Director |
Everett Baker | Director |
Name | Role |
---|---|
David Fields | Secretary |
Name | Role |
---|---|
Everett Baker | Treasurer |
Name | Role |
---|---|
Jerry K Jones | President |
Name | Role |
---|---|
JACOB SWOPE | Incorporator |
DR. RICHARD J. RUST | Incorporator |
DR. J. A. WINKLER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2006-11-28 |
Administrative Dissolution | 2006-11-02 |
Sixty Day Notice Return | 2006-09-19 |
Annual Report | 2005-09-15 |
Annual Report | 2003-12-03 |
Annual Report | 2002-11-06 |
Annual Report | 2001-06-04 |
Annual Report | 2000-06-28 |
Annual Report | 1999-10-12 |
Annual Report | 1998-04-24 |
Sources: Kentucky Secretary of State