Search icon

FERN LAKE CAMP-GROUND, INC.

Company Details

Name: FERN LAKE CAMP-GROUND, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jun 1982 (43 years ago)
Organization Date: 28 Jun 1982 (43 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0168124
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 5535 CAIRO ROAD, PADUCAH, KY 42001
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Janice Whetstone President

Vice President

Name Role
Deanna Bazzell Vice President

Treasurer

Name Role
Deanna Bazzell Treasurer

Secretary

Name Role
Pamela Treas Secretary

Director

Name Role
JANICE WHETSTONE Director
WILLIAM S. FUTRELL Director
FERN FUTRELL Director
JANICE FUTRELL Director
DEANNA BAZZELL Director
PAM TREAS Director

Incorporator

Name Role
WILLIAM S. FUTRELL Incorporator
FERN FUTRELL Incorporator

Registered Agent

Name Role
FERN FUTRELL Registered Agent

Former Company Names

Name Action
FERN LAKE CAMPGROUND & CHERRY HOUSE, INC. Old Name

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-03-14
Annual Report 2022-03-08
Annual Report 2021-03-30
Annual Report 2020-03-18
Annual Report 2019-05-16
Annual Report 2018-05-09
Annual Report 2017-04-07
Annual Report 2016-03-10
Annual Report 2015-04-07

Sources: Kentucky Secretary of State