Name: | CAMPGROUND OWNERS ASSOCIATION OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 19 May 1981 (44 years ago) |
Organization Date: | 19 May 1981 (44 years ago) |
Last Annual Report: | 25 Jun 2004 (21 years ago) |
Organization Number: | 0156461 |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | U. S. 150, DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JIM SUITOR | Director |
Joe Martin | Director |
Kelly Deaton | Director |
Bob Powell | Director |
DAVID ROSE | Director |
COL. EBEN HENSON | Director |
DEBBIE PRIDEMORE | Director |
MIKE HUMPHREY | Director |
Name | Role |
---|---|
COL. EBEN HENSON | Registered Agent |
Name | Role |
---|---|
Eben Henson | President |
Name | Role |
---|---|
Charlotte Henson | Vice President |
Name | Role |
---|---|
Cheryl Meadows | Secretary |
Name | Role |
---|---|
COL. EBEN HENSON | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2005-12-16 |
Administrative Dissolution | 2005-11-01 |
Sixty Day Notice Return | 2005-10-19 |
Annual Report | 2003-10-30 |
Annual Report | 2002-05-24 |
Annual Report | 2001-09-28 |
Annual Report | 2001-09-28 |
Annual Report | 2000-10-03 |
Annual Report | 1999-10-12 |
Annual Report | 1998-09-16 |
Sources: Kentucky Secretary of State