Search icon

CAMPGROUND OWNERS ASSOCIATION OF KENTUCKY, INC.

Company Details

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

Director

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

Registered Agent

Name Role
COL. EBEN HENSON Registered Agent

President

Name Role
Eben Henson President

Vice President

Name Role
Charlotte Henson Vice President

Secretary

Name Role
Cheryl Meadows Secretary

Incorporator

Name Role
COL. EBEN HENSON Incorporator

Filings

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