Search icon

CAMPTON METHODIST HOUSING, INC.

Company Details

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

Secretary

Name Role
Rosi Carroll Secretary

Treasurer

Name Role
Rose Carroll Treasurer

Vice President

Name Role
Garland McWhorter Vice President

Director

Name Role
Maxine Brewer Director
BUTCH MCWHORTER Director
MARY RISNER Director
ROSIE CARROLL Director
SUSAN LACY Director
WILLIAM DENNISTON Director
BETTY KIMELTON Director

Incorporator

Name Role
ROGER JOHNSON Incorporator
SELDON LACY Incorporator
HERMAN HULL Incorporator
TUNIS CARROLL Incorporator
BERT BUMGARDNER Incorporator

Registered Agent

Name Role
JOSEPH VANSICKLE Registered Agent

President

Name Role
Scott Johnson President

Assumed Names

Name Status Expiration Date
CAMPTON METHODIST HOUSING 1, INC. Active 2026-07-29

Filings

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

USAspending Awards. Financial Assistance

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
Recipient CAMPTON METHODIST HOUSING
Recipient Name Raw CAMPTON METHODIST HSG INC
Recipient UEI UPM3C2EKKZZ8
Recipient DUNS 026745831
Recipient Address PO BOX 8216, LEXINGTON, FAYETTE, KENTUCKY, 40533, UNITED STATES
Obligated Amount 238343.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
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
Recipient CAMPTON METHODIST HOUSING
Recipient Name Raw CAMPTON METHODIST HSG
Recipient UEI UPM3C2EKKZZ8
Recipient DUNS 026745831
Recipient Address 480 OLD KENTUCKY #15, CAMPTON, KENTUCKY, 41301
Obligated Amount 138464.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
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
Recipient CAMPTON METHODIST HOUSING
Recipient Name Raw CAMPTON METHODIST HSG
Recipient UEI UPM3C2EKKZZ8
Recipient DUNS 026745831
Recipient Address 480 OLD KENTUCKY #15, CAMPTON, KENTUCKY, 41301
Obligated Amount 184342.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
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
Recipient CAMPTON METHODIST HOUSING
Recipient Name Raw CAMPTON METHODIST HSG
Recipient UEI UPM3C2EKKZZ8
Recipient DUNS 026745831
Recipient Address 480 OLD KENTUCKY #15, CAMPTON, KENTUCKY, 41301
Obligated Amount 60900.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State