Name: | WHITE MILLS CHRISTIAN CAMP, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Feb 1949 (76 years ago) |
Organization Date: | 28 Feb 1949 (76 years ago) |
Last Annual Report: | 17 Feb 2025 (4 months ago) |
Organization Number: | 0153048 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
ZIP code: | 42788 |
City: | White Mills |
Primary County: | Hardin County |
Principal Office: | 154 OLD HWY. 84, P.O. BOX 129, WHITE MILLS, KY 42788 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BENJAMIN R. FULCHER | Registered Agent |
Name | Role |
---|---|
OLIN W. HAY | Incorporator |
EDGAR C. YATES | Incorporator |
MALCOLM LEACH | Incorporator |
ERNEST P. GAST | Incorporator |
Name | Role |
---|---|
Mike Vaught | Secretary |
Name | Role |
---|---|
Dennis Buckles | Treasurer |
Name | Role |
---|---|
Marsha Duncan | Vice President |
Name | Role |
---|---|
Steve Gray | Director |
James Jeffries | Director |
Richard Phelps | Director |
Keith Buddemeyer | Director |
Bobby Thompson | Director |
Brett Baker | Director |
Keith Robinson | Director |
Richard Pattengale | Director |
. | Director |
Kathy Ausmus | Director |
Name | Role |
---|---|
Brian Ward | President |
Name | Action |
---|---|
WHITE MILLS CHRISTIAN ASSEMBLY, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-03-21 |
Annual Report | 2023-08-09 |
Annual Report | 2022-03-28 |
Annual Report | 2021-02-12 |
Sources: Kentucky Secretary of State