Search icon

FELTNER 4-H CAMP, INCORPORATED

Company Details

Name: FELTNER 4-H CAMP, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Mar 1955 (70 years ago)
Organization Date: 02 Mar 1955 (70 years ago)
Last Annual Report: 11 Mar 2024 (a year ago)
Organization Number: 0017223
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 40546
City: Lexington
Primary County: Fayette County
Principal Office: 212 SCOVELL HALL, LEXINGTON, KY 40546
Place of Formation: KENTUCKY

Director

Name Role
ROBERT F. SPENCE Director
HOWARD J. DOUGLASS Director
COLEMAN REYNOLDS Director
C. A. ZOELLERS Director
CHARLES G. BLACK Director
Lacey Gayheart Director
Joseph Barnard Director
Kevin Pettigrew Director

Incorporator

Name Role
ROBERT F. SPENCE Incorporator
HOWARD J. DOUGLASS Incorporator
COLEMAN REYNOLDS Incorporator
CHARLES G. BLACK Incorporator
C. A. ZOELLERS Incorporator

President

Name Role
Lacey Gayheart President

Registered Agent

Name Role
JOEY BARNARD Registered Agent

Treasurer

Name Role
Bradley Robertson Treasurer

Filings

Name File Date
Annual Report 2024-03-11
Annual Report 2023-03-21
Annual Report Amendment 2022-08-18
Annual Report 2022-06-28
Registered Agent name/address change 2021-02-09
Annual Report 2021-02-09
Annual Report 2020-02-18
Annual Report 2019-04-17
Annual Report 2018-04-10
Registered Agent name/address change 2017-04-20

Sources: Kentucky Secretary of State