Name: | KAMP KAINTUCK INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Feb 1945 (80 years ago) |
Organization Date: | 27 Feb 1945 (80 years ago) |
Last Annual Report: | 29 Feb 2024 (a year ago) |
Organization Number: | 0026641 |
Industry: | Agricultural Production - Crops |
Number of Employees: | Small (0-19) |
ZIP code: | 40253 |
City: | Louisville, Middletown |
Primary County: | Jefferson County |
Principal Office: | PO BOX 436104, LOUISVILLE, KY 40253 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BRANDON JAGGERS | Treasurer |
Name | Role |
---|---|
Steve Cooper | Director |
CHAS. W. HIBBITT | Director |
Alex Pruett | Director |
POPE MCADAMS | Director |
DAVIS W. EDWARDS | Director |
L. P. SPEARS | Director |
GRAHAME HORSELL | Director |
OSCAR O. MILLER | Director |
Name | Role |
---|---|
GRAHAME HORSELL | Registered Agent |
Name | Role |
---|---|
L. P. SPEARS | Incorporator |
OSCAR O. MILLER | Incorporator |
CHAS. W. HIBBITT | Incorporator |
POPE MCADAMS | Incorporator |
DAVIS W. EDWARDS | Incorporator |
Name | Role |
---|---|
GRAHAME HORSELL | President |
Name | Action |
---|---|
KAMP KAINTUCK | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-02-29 |
Annual Report | 2023-03-16 |
Annual Report | 2022-02-28 |
Annual Report | 2021-03-09 |
Annual Report | 2020-03-19 |
Principal Office Address Change | 2019-05-31 |
Annual Report | 2019-05-31 |
Principal Office Address Change | 2018-05-16 |
Annual Report | 2018-05-16 |
Annual Report | 2017-05-25 |
Sources: Kentucky Secretary of State