Search icon

WILMORE CAMP MEETING, INCORPORATED

Company Details

Name: WILMORE CAMP MEETING, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 02 Jun 1894 (131 years ago)
Organization Date: 02 Jun 1894 (131 years ago)
Last Annual Report: 07 May 2010 (15 years ago)
Organization Number: 0055977
ZIP code: 40390
City: Wilmore, Versailles
Primary County: Jessamine County
Principal Office: 709 EAST MAIN STREET, WILMORE, KY 40390
Place of Formation: KENTUCKY

Director

Name Role
Linda Cook Director
JUNE EISEMANN Director
MARGARET DARGAN Director
J.A. SAWYER Director
J. W. SHANNON Director
C. F. ONEY Director
T. W. SHANNON Director
W. P. WYATT Director

Treasurer

Name Role
ANNE WILBANKS Treasurer

Signature

Name Role
CHARLES E CROUSE Signature

President

Name Role
ALLEN HOLMES President

Incorporator

Name Role
J. W. SHANNON Incorporator
J.A. SAWYER Incorporator
C. F. ONEY Incorporator
T. W. SHANNON Incorporator
W. P. WYATT Incorporator

Vice President

Name Role
MARK DAVILA Vice President

Registered Agent

Name Role
ALLEN HOLMES Registered Agent

Former Company Names

Name Action
THE CENTRAL HOLINESS CAMP MEETING ASSOCIATION, INCORPORATION Old Name
THE CENTRAL HOLINESS CAMP MEETING COMPANY Old Name

Filings

Name File Date
Administrative Dissolution Return 2011-10-11
Administrative Dissolution 2011-09-10
Annual Report 2010-05-07
Registered Agent name/address change 2010-05-07
Annual Report 2009-03-02
Annual Report 2008-03-17
Annual Report 2007-03-14
Annual Report 2006-03-24
Annual Report 2005-04-15
Annual Report 2003-04-29

Sources: Kentucky Secretary of State