Name: | CAMBRIDGE SHORES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Jul 1964 (61 years ago) |
Organization Date: | 14 Jul 1964 (61 years ago) |
Last Annual Report: | 28 May 2024 (9 months ago) |
Organization Number: | 0007323 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42044 |
City: | Gilbertsville |
Primary County: | Marshall County |
Principal Office: | 708 CAMBRIDGE SHORES DRIVE, GILBERTSVILLE, KY 42044 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
EDWIN CALLENDER | Incorporator |
RAMON DAVIS | Incorporator |
EDGAR MABREY | Incorporator |
Name | Role |
---|---|
Brian Meadows | President |
Name | Role |
---|---|
Colleen Grant | Secretary |
Name | Role |
---|---|
Dena Moshure | Treasurer |
Name | Role |
---|---|
Philip Givens | Vice President |
Name | Role |
---|---|
Stacey Sicendick | Officer |
Name | Role |
---|---|
Brian Meadows | Director |
Colleen Grant | Director |
Dena Moshure | Director |
philip Givens | Director |
Stacey Sicekendick | Director |
RAMON DAVIS | Director |
HORACE SMITH | Director |
SHERMAN NANCE | Director |
EDWIN CALLENDER | Director |
EDGAR MABREY | Director |
Name | Role |
---|---|
Mabry L Green | Registered Agent |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-05-28 |
Annual Report | 2024-05-28 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-28 |
Annual Report | 2021-06-08 |
Annual Report Amendment | 2020-10-10 |
Annual Report | 2020-05-14 |
Annual Report | 2019-06-17 |
Annual Report | 2018-06-12 |
Principal Office Address Change | 2018-06-12 |
Sources: Kentucky Secretary of State