Name: | CAMPTON METHODIST HOUSING, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Aug 1971 (54 years ago) |
Organization Date: | 02 Aug 1971 (54 years ago) |
Last Annual Report: | 26 Mar 2025 (22 days ago) |
Organization Number: | 0007478 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41301 |
City: | Campton, Bethany, Burkhart, Flat, Gillmore, Lee C... |
Primary County: | Wolfe County |
Principal Office: | CAMPTON UNITED METHODIST CHURCH, P.O. BOX 159, CAMPTON, KY 41301 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Rosi Carroll | Secretary |
Name | Role |
---|---|
Rose Carroll | Treasurer |
Name | Role |
---|---|
Garland McWhorter | Vice President |
Name | Role |
---|---|
Maxine Brewer | Director |
BUTCH MCWHORTER | Director |
MARY RISNER | Director |
ROSIE CARROLL | Director |
SUSAN LACY | Director |
WILLIAM DENNISTON | Director |
BETTY KIMELTON | Director |
Name | Role |
---|---|
ROGER JOHNSON | Incorporator |
SELDON LACY | Incorporator |
HERMAN HULL | Incorporator |
TUNIS CARROLL | Incorporator |
BERT BUMGARDNER | Incorporator |
Name | Role |
---|---|
JOSEPH VANSICKLE | Registered Agent |
Name | Role |
---|---|
Scott Johnson | President |
Name | Status | Expiration Date |
---|---|---|
CAMPTON METHODIST HOUSING 1, INC. | Active | 2026-07-29 |
Name | File Date |
---|---|
Annual Report | 2025-03-26 |
Annual Report | 2024-08-03 |
Annual Report | 2024-08-03 |
Annual Report | 2023-03-16 |
Annual Report | 2022-04-26 |
Certificate of Assumed Name | 2021-07-29 |
Principal Office Address Change | 2021-06-02 |
Registered Agent name/address change | 2021-06-02 |
Annual Report | 2021-06-02 |
Reinstatement Certificate of Existence | 2020-10-02 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KY36M000055-11Z | Department of Housing and Urban Development | 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM | 2010-08-29 | 2024-08-31 | CONT RENEWALS ALL TYPES | |||||||||||||||||||||
|
||||||||||||||||||||||||||
KY36T781013-09Z | Department of Housing and Urban Development | 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM | 2009-09-01 | 2009-09-30 | CONT RENEWALS ALL TYPES | |||||||||||||||||||||
|
||||||||||||||||||||||||||
KY36T781013-07Z | Department of Housing and Urban Development | 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM | 2008-10-01 | 2009-08-31 | CONT RENEWALS ALL TYPES | |||||||||||||||||||||
|
||||||||||||||||||||||||||
KY36T781013-08Z | Department of Housing and Urban Development | 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM | 2007-10-01 | 2008-09-30 | CONT RENEWALS ALL TYPES | |||||||||||||||||||||
|
Sources: Kentucky Secretary of State