Search icon

CAMPBELL CLUB, INC.

Company Details

Name: CAMPBELL CLUB, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Apr 1959 (66 years ago)
Organization Date: 27 Apr 1959 (66 years ago)
Last Annual Report: 05 Jan 2017 (8 years ago)
Organization Number: 0007696
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: 521 FREDERICA ST., OWENSBORO, KY 42301
Place of Formation: KENTUCKY
Authorized Shares: 500

President

Name Role
Tom Sabatta President

Incorporator

Name Role
ANN HAY Incorporator
CATHERINE BELLEW Incorporator
LOIS ARGUHART Incorporator

Secretary

Name Role
Darla Barker Secretary

Registered Agent

Name Role
P. O. BOX 540 Registered Agent

Treasurer

Name Role
Jeff Danhauer Treasurer

Vice President

Name Role
Jim Naas Vice President

Director

Name Role
Jeff Carpenter Director
Cheryl Houston Director
Bob Humphreys Director
Karen Anderson Director
Thomas Sabetta Director

Former Company Names

Name Action
TOWNE CLUB, INC. Old Name

Filings

Name File Date
Agent Resignation 2020-01-09
Administrative Dissolution Return 2018-11-16
Sixty Day Notice Return 2018-10-24
Administrative Dissolution 2018-10-16
Annual Report 2017-01-05
Annual Report 2016-01-20
Annual Report 2015-01-30
Annual Report 2014-03-27
Annual Report 2013-02-21
Annual Report 2012-07-10

Sources: Kentucky Secretary of State