Search icon

KAMP KAINTUCK INC.

Company Details

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

Treasurer

Name Role
BRANDON JAGGERS Treasurer

Director

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

Registered Agent

Name Role
GRAHAME HORSELL Registered Agent

Incorporator

Name Role
L. P. SPEARS Incorporator
OSCAR O. MILLER Incorporator
CHAS. W. HIBBITT Incorporator
POPE MCADAMS Incorporator
DAVIS W. EDWARDS Incorporator

President

Name Role
GRAHAME HORSELL President

Former Company Names

Name Action
KAMP KAINTUCK Old Name

Filings

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