Search icon

RUGGLES CAMP & RETREAT CENTER, INC.

Company Details

Name: RUGGLES CAMP & RETREAT CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Feb 1874 (151 years ago)
Organization Date: 05 Feb 1874 (151 years ago)
Last Annual Report: 11 Feb 2025 (4 months ago)
Organization Number: 0045264
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: %JEFFREY RICE, 2104 WILTSHIRE PLACE, LEXINGTON, KY 40515
Place of Formation: KENTUCKY

President

Name Role
Bill Henry President

Officer

Name Role
ERIC PATTERSON Officer

Secretary

Name Role
Rachel Tully Secretary

Director

Name Role
MARK ARNOLD Director
TERRY STANFIELD Director
ADAM GULLEY Director
S. I. HICKS Director
R. M. BALDWIN Director
RAYMOND WALLINGFORD Director
W. H. RUGGLES Director
S. C. RICE Director

Incorporator

Name Role
. Incorporator

Treasurer

Name Role
Jeffrey L. Rice Treasurer

Registered Agent

Name Role
Jeffrey Rice Registered Agent

Former Company Names

Name Action
RUGGLES CAMP MEETING ASSOCIATION OF THE METHODIST CHURCH Old Name
MAYSVILLE DISTRICT CAMP MEETING ASSOCIATION OF THE METHODIST EPISCOPAL CHURCH, MAYSVILLE, KENTUCKY Old Name

Filings

Name File Date
Annual Report 2025-02-11
Annual Report 2024-03-02
Registered Agent name/address change 2023-03-17
Annual Report 2023-03-17
Annual Report 2022-03-23

Sources: Kentucky Secretary of State