Search icon

LAUREL RIDGE CAMP, INCORPORATED

Company Details

Name: LAUREL RIDGE CAMP, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Feb 1962 (63 years ago)
Organization Date: 15 Feb 1962 (63 years ago)
Last Annual Report: 02 Jan 2025 (3 months ago)
Organization Number: 0030179
Industry: Forestry
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 2925 AUTUMN CT, PROSPECT, KY 40059
Place of Formation: KENTUCKY
Authorized Shares: 30

President

Name Role
Joe Landenwich President

Registered Agent

Name Role
JEFF KLINGEMAN Registered Agent

Director

Name Role
PAUL CARNES Director
DAVID LEWIS Director
WILLARD JENKINS Director

Incorporator

Name Role
DAVID T. LEWIS Incorporator
PAUL CARNES Incorporator
WILLARD JENKINS Incorporator

Secretary

Name Role
Jeff Klingeman Secretary

Treasurer

Name Role
Jeff Klingeman Treasurer

Vice President

Name Role
David Koch Vice President

Filings

Name File Date
Annual Report 2025-01-02
Annual Report 2024-03-06
Annual Report 2023-03-20
Annual Report 2022-03-08
Annual Report 2021-02-10
Annual Report 2020-02-13
Annual Report 2019-04-22
Registered Agent name/address change 2019-04-22
Annual Report 2018-04-24
Principal Office Address Change 2018-04-24

Sources: Kentucky Secretary of State