Search icon

CAMPBELL LODGE BOYS' HOME, INC.

Company Details

Name: CAMPBELL LODGE BOYS' HOME, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Oct 1958 (67 years ago)
Organization Date: 20 Oct 1958 (67 years ago)
Last Annual Report: 28 Jun 2013 (12 years ago)
Organization Number: 0007252
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 5161 SKYLINE DRIVE, COLD SPRING, KY 41076
Place of Formation: KENTUCKY

Director

Name Role
William Jones Director
Noah Osterhage Director
Mary Catherine Wenstrup Director
WILLIAM T. MULLOY Director
Margaret M Schack Director

Registered Agent

Name Role
MSGR. J. MICHAEL DUE Registered Agent

CFO

Name Role
CHARLES MAHONEY CFO

CEO

Name Role
J Michael Due CEO

Incorporator

Name Role
WILLIAM T. MULLOY Incorporator

National Provider Identifier

NPI Number:
1699710798

Authorized Person:

Name:
MR. MICHAEL L SCHROTH
Role:
EXECUTIVE DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
322D00000X - Emotionally Disturbed Childrens' Residential Treatment Facility
Is Primary:
Yes

Contacts:

Fax:
8594423473

Form 5500 Series

Employer Identification Number (EIN):
610570965
Plan Year:
2012
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
36
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0000988 Exempt Organization Inactive - - - - Cold Spring, ANDERSON, KY

Former Company Names

Name Action
CAMPBELL LODGE Old Name

Filings

Name File Date
Dissolution 2013-09-05
Annual Report 2013-06-28
Annual Report Amendment 2012-10-18
Registered Agent name/address change 2012-08-16
Annual Report 2012-07-11

Sources: Kentucky Secretary of State