Search icon

CAMBRIDGE SHORES, INC.

Company Details

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

Incorporator

Name Role
EDWIN CALLENDER Incorporator
RAMON DAVIS Incorporator
EDGAR MABREY Incorporator

President

Name Role
Brian Meadows President

Secretary

Name Role
Colleen Grant Secretary

Treasurer

Name Role
Dena Moshure Treasurer

Vice President

Name Role
Philip Givens Vice President

Officer

Name Role
Stacey Sicendick Officer

Director

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

Registered Agent

Name Role
Mabry L Green Registered Agent

Filings

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