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 |
Name | Role |
---|---|
William Jones | Director |
Noah Osterhage | Director |
Mary Catherine Wenstrup | Director |
WILLIAM T. MULLOY | Director |
Margaret M Schack | Director |
Name | Role |
---|---|
MSGR. J. MICHAEL DUE | Registered Agent |
Name | Role |
---|---|
CHARLES MAHONEY | CFO |
Name | Role |
---|---|
J Michael Due | CEO |
Name | Role |
---|---|
WILLIAM T. MULLOY | Incorporator |
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 |
Name | Action |
---|---|
CAMPBELL LODGE | Old Name |
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